Advanced company searchLink opens in new window

WOOD HALL (ROTHBURY) LTD

Company number 08493561

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Accounts for a small company made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
22 Mar 2021 PSC07 Cessation of Roca Investments Ltd as a person with significant control on 19 March 2021
22 Mar 2021 TM01 Termination of appointment of Walid Wasfi Wasif Musmar as a director on 19 March 2021
22 Mar 2021 PSC05 Change of details for Musco Developments Ltd as a person with significant control on 19 March 2021
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
14 Aug 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Jul 2017 AA Accounts for a small company made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
24 Mar 2016 MR01 Registration of charge 084935610001, created on 22 March 2016
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 120
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 120
14 Jul 2014 CERTNM Company name changed musco (sylvester road) LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-13