Advanced company searchLink opens in new window

WOODSIDE CONSTRUCTION (ANGLESEY) LIMITED

Company number 05911948

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)
07 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
04 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 August 2009
03 Mar 2011 AA Total exemption small company accounts made up to 31 August 2008
22 Feb 2011 AR01 Annual return made up to 21 August 2010 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Keith Woods on 21 August 2010
21 Feb 2011 AR01 Annual return made up to 21 August 2009 with full list of shareholders
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2010 AD01 Registered office address changed from 52 Birchwood, Chadderton Oldham Lanccashire OL9 9UJ on 29 December 2010
29 Dec 2010 TM02 Termination of appointment of Glyn Willmott as a secretary
14 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 AA Total exemption small company accounts made up to 31 August 2007
05 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2009 363a Return made up to 21/08/08; full list of members
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2007 363a Return made up to 21/08/07; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: 121 union street oldham lancashire OL1 1TE
03 Aug 2007 395 Particulars of mortgage/charge
06 Jul 2007 395 Particulars of mortgage/charge
25 Jun 2007 288b Secretary resigned