Advanced company searchLink opens in new window

WOODSIDE PROPERTY COMPANY LIMITED

Company number 04648084

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)
02 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 L64.07 Completion of winding up
04 Dec 2018 COCOMP Order of court to wind up
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2014 AA Total exemption small company accounts made up to 31 January 2012
04 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
10 Jun 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
08 May 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from C/O the Directors 2 Fossfeld Bishopsgarth Stockton on Tees Cleveland TS19 8TP United Kingdom on 8 May 2012
08 May 2012 TM02 Termination of appointment of Bernard Salmon as a secretary
08 May 2012 TM02 Termination of appointment of Bernard Salmon as a secretary
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
28 Feb 2011 AP01 Appointment of Mr Donald Brown as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/02/11.
28 Feb 2011 AP03 Appointment of Mr Bernard Salmon as a secretary
18 Feb 2011 AP03 Appointment of Mr Bernard Salmon as a secretary
17 Feb 2011 AP01 Appointment of Mr Donald Brown as a director
17 Feb 2011 TM02 Termination of appointment of Trena Mcnamara as a secretary
17 Feb 2011 TM01 Termination of appointment of Terence Salmon as a director
29 Sep 2010 AD01 Registered office address changed from 196 Durham Road Stockton on Tees TS19 0PT on 29 September 2010