Advanced company searchLink opens in new window

WOODS SUPPORT SERVICES LIMITED

Company number 06494580

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 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
  • GBP 2
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