Advanced company searchLink opens in new window

ANNABEL WOOD LTD

Company number 08890195

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 17 April 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 17 April 2019
04 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 17 April 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
30 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 17 April 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from 35 Water Lane Haven Banks Exeter Devon EX2 8BY to 137 Devonshire Road London SE23 3LZ on 17 February 2015
18 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
14 Feb 2014 AP01 Appointment of Ms Annabel Louise Wood as a director
12 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
12 Feb 2014 NEWINC Incorporation