Advanced company searchLink opens in new window

WOODBURY LIMITED

Company number 03068559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 50
10 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AP01 Appointment of Steve Jay as a director
02 Jul 2012 TM01 Termination of appointment of Harry Talbot as a director
02 Jul 2012 TM01 Termination of appointment of Beverley Talbot as a director
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF on 15 June 2011
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jan 2011 TM02 Termination of appointment of Belgravia Secretarial Services Limited as a secretary
06 Dec 2010 AD01 Registered office address changed from Ground Fllor 1212 London Road Leigh on Sea Essex SS9 2UA on 6 December 2010
16 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Beverley Kerri Anne Talbot on 15 June 2010
16 Jun 2010 TM01 Termination of appointment of Nicholas Ford as a director
16 Jun 2010 CH04 Secretary's details changed for Belgravia Secretarial Services Limited on 15 June 2010
16 Jun 2010 TM01 Termination of appointment of Peter Mack as a director
04 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Feb 2010 AP01 Appointment of Mr Harry Talbot as a director
17 Jun 2009 363a Return made up to 15/06/09; full list of members
17 Jun 2009 353 Location of register of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA
17 Jun 2009 190 Location of debenture register