- Company Overview for WOODSFAMILY HOLDINGS LIMITED (SC713266)
- Filing history for WOODSFAMILY HOLDINGS LIMITED (SC713266)
- People for WOODSFAMILY HOLDINGS LIMITED (SC713266)
- Charges for WOODSFAMILY HOLDINGS LIMITED (SC713266)
- More for WOODSFAMILY HOLDINGS LIMITED (SC713266)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2024 | TM01 | Termination of appointment of Rebecca Ann Woods as a director on 29 April 2024 | |
01 May 2024 | MR04 | Satisfaction of charge SC7132660001 in full | |
09 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
10 Jul 2023 | TM02 | Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 7 July 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 8 st Ann's Place Haddington East Lothian EH41 4BS United Kingdom to 12 Hope Street Edinburgh EH2 4DB on 5 April 2023 | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | AD01 | Registered office address changed from 12-16 Hope Street Edinburgh EH2 4DB Scotland to 8 st Ann's Place Haddington East Lothian EH41 4BS on 13 February 2023 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
24 Dec 2021 | MR01 | Registration of charge SC7132660001, created on 21 December 2021 | |
26 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-26
|