- Company Overview for WOODS SUPPORT SERVICES LIMITED (06494580)
- Filing history for WOODS SUPPORT SERVICES LIMITED (06494580)
- People for WOODS SUPPORT SERVICES LIMITED (06494580)
- More for WOODS SUPPORT SERVICES LIMITED (06494580)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | AD01 | Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 | |
24 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Business Park Leeds LS15 8GB United Kingdom on 29 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
25 Mar 2011 | CH01 | Director's details changed for Gary John Smith on 5 February 2011 | |
25 Mar 2011 | CH03 | Secretary's details changed for Gary John Smith on 5 February 2011 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Neil Martin Savage on 5 February 2010 | |
23 Apr 2010 | TM01 | Termination of appointment of Neil Savage as a director | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
18 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
16 May 2008 | 288a | Director and secretary appointed gary john smith | |
16 May 2008 | 288a | Director appointed neil martin savage | |
14 May 2008 | CERTNM | Company name changed woods north east LIMITED\certificate issued on 15/05/08 | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
28 Mar 2008 | 288b | Appointment terminated director duport director LIMITED |