Advanced company searchLink opens in new window

WOODLANDS CONSTRUCTION LIMITED

Company number 03469666

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 21 October 2019
30 Aug 2019 CH01 Director's details changed for Mrs Ann Margaret Janet Thurkle on 29 August 2019
16 Nov 2018 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 November 2018
14 Nov 2018 COM1 Establishment of creditors or liquidation committee
08 Nov 2018 LIQ02 Statement of affairs
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-22
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 AA01 Previous accounting period shortened from 29 March 2017 to 31 December 2016
24 Mar 2017 AA Total exemption small company accounts made up to 29 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
30 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Nov 2016 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 28 November 2016
13 May 2016 AP01 Appointment of Mrs Ann Margaret Janet Thurkle as a director on 10 May 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
18 Dec 2015 AA01 Previous accounting period shortened from 5 April 2015 to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 September 2015
22 Apr 2015 MR01 Registration of charge 034696660002, created on 1 April 2015