Advanced company searchLink opens in new window

WOBURN CAPITAL LIMITED

Company number 05953405

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
22 Nov 2010 TM01 Termination of appointment of Loizos Yerolemou as a director
23 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Loizos Yerolemou on 2 October 2009
22 Dec 2009 CH01 Director's details changed for Mr Neil James Ackroyd on 2 October 2009
30 Nov 2009 AD01 Registered office address changed from Crown House 72 Hammersmith Road London W14 8th United Kingdom on 30 November 2009
14 Sep 2009 AA Accounts made up to 31 March 2009
08 Jan 2009 363a Return made up to 02/10/08; full list of members
08 Jan 2009 287 Registered office changed on 08/01/2009 from 1 carthusian street london EC1M 6DZ
08 Jan 2009 288c Director's Change of Particulars / neil ackroyd / 01/10/2008 / HouseName/Number was: , now: 92; Street was: 4 thirlmere, now: tanfield lane; Area was: , now: broughton; Post Town was: stevenage, now: milton keynes; Region was: hertfordshire, now: buckinghamshire; Post Code was: SG1 6AH, now: MK10 9NY; Country was: , now: united kingdom
30 May 2008 AA Accounts made up to 31 March 2008
30 May 2008 288b Appointment Terminated Secretary loizos yerolemou
15 Jan 2008 363a Return made up to 02/10/07; full list of members
11 Jan 2008 AA Accounts made up to 31 March 2007
10 Jan 2008 287 Registered office changed on 10/01/08 from: lynton house 7-12 tavistock square london WC1H 9BQ
13 Oct 2006 88(2)R Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100
13 Oct 2006 225 Accounting reference date shortened from 31/10/07 to 31/03/07
13 Oct 2006 288a New director appointed
13 Oct 2006 288a New secretary appointed;new director appointed
05 Oct 2006 287 Registered office changed on 05/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Oct 2006 288b Director resigned
05 Oct 2006 288b Secretary resigned