Advanced company searchLink opens in new window

WOODSIDE (FOSTERCARE) LIMITED

Company number 03665051

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Mar 2010 DS01 Application to strike the company off the register
17 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 275
17 Nov 2009 CH01 Director's details changed for Mr Simon John Constantine on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Paul Richard Mills on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Richard Compton-Burnett on 1 October 2009
02 Oct 2009 AA Accounts for a small company made up to 31 March 2009
17 Dec 2008 363a Return made up to 06/11/08; full list of members
27 Nov 2008 AA Accounts for a small company made up to 31 March 2008
25 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
14 Mar 2008 155(6)a Declaration of assistance for shares acquisition
19 Feb 2008 287 Registered office changed on 19/02/08 from: 47 castle street reading berkshire RG1 7SR
19 Feb 2008 288b Secretary resigned
19 Feb 2008 288a New secretary appointed
14 Dec 2007 363s Return made up to 06/11/07; full list of members
09 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Jul 2007 288a New secretary appointed
24 Jul 2007 155(6)a Declaration of assistance for shares acquisition
13 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed