Advanced company searchLink opens in new window

WOODS ENVIRONMENTAL LIMITED

Company number 06733986

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2015 MR04 Satisfaction of charge 067339860001 in full
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
04 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 CH01 Director's details changed for Stuart John Allsey on 20 October 2014
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
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
26 Sep 2013 AA Accounts for a dormant company made up to 31 March 2012
25 Jul 2013 AA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
30 Apr 2013 MR01 Registration of charge 067339860001
10 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
23 Jul 2012 CH01 Director's details changed for Stuart John Allsey on 1 April 2012
02 Apr 2012 AP01 Appointment of Stuart John Allsey as a director
29 Mar 2012 CERTNM Company name changed woods north west LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
29 Mar 2012 AD01 Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom on 29 March 2012
02 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of Andrew Hudson as a director
01 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
01 Nov 2010 AP01 Appointment of Andrew Stephen Hudson as a director
01 Nov 2010 AD01 Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY on 1 November 2010