Advanced company searchLink opens in new window

WOODCHESTER KITCHENS AND INTERIORS LIMITED

Company number 04393032

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
31 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Mar 2017 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2017-03-31
  • GBP 2
21 Dec 2016 CH01 Director's details changed for Mrs Yanxin Li on 5 December 2016
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AP01 Appointment of Managing Director Robert Hewitt Ferguson as a director
28 Aug 2013 AP01 Appointment of Managing Director Robert Hewitt Ferguson as a director
09 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Unit 5 Chesterton Lane Chesterton Link Cirencester Gloucestershire GL7 1YE England on 24 April 2013
24 Apr 2013 AD01 Registered office address changed from Unit 18a Chalford Industrial Estate, Chalford Stroud Gloucestershire GL6 8NT on 24 April 2013
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2013 TM01 Termination of appointment of Christopher Parrish as a director
15 Feb 2013 TM02 Termination of appointment of Kajsa Parrish as a secretary
15 Feb 2013 AP01 Appointment of Mrs Yanxin Li as a director
11 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012