Advanced company searchLink opens in new window

WOODVILLE DEVELOPMENTS LIMITED

Company number 09790454

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
17 Jan 2020 SH20 Statement by Directors
17 Jan 2020 SH19 Statement of capital on 17 January 2020
  • GBP 1.00
17 Jan 2020 CAP-SS Solvency Statement dated 16/01/20
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 16/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 101
10 Jan 2020 PSC07 Cessation of Storm Supported Developments Limited as a person with significant control on 20 December 2019
10 Jan 2020 PSC02 Notification of Tp Reit Propco3 Limited as a person with significant control on 20 December 2019
10 Jan 2020 TM01 Termination of appointment of Samuel James Roden as a director on 20 December 2019
10 Jan 2020 AP01 Appointment of Mr Justin Legarth Hubble as a director on 20 December 2019
10 Jan 2020 TM01 Termination of appointment of Peter John Gannon as a director on 20 December 2019
10 Jan 2020 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 20 December 2019
10 Jan 2020 AP01 Appointment of Mr Ralph Weichelt as a director on 20 December 2019
10 Jan 2020 AD01 Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR United Kingdom to 1 King William Street London EC4N 7AF on 10 January 2020
08 Jan 2020 MR04 Satisfaction of charge 097904540001 in full
08 Jan 2020 MR04 Satisfaction of charge 097904540002 in full
03 Jan 2020 AP01 Appointment of Mr Peter John Gannon as a director on 20 December 2019
03 Jan 2020 AP01 Appointment of Mr Samuel James Roden as a director on 20 December 2019
03 Jan 2020 PSC02 Notification of Storm Supported Developments Limited as a person with significant control on 20 December 2019
03 Jan 2020 PSC07 Cessation of Ross Stephen Trutch as a person with significant control on 20 December 2019
03 Jan 2020 PSC07 Cessation of Daniel James Larcombe as a person with significant control on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of Ross Stephen Trutch as a director on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of Daniel James Larcombe as a director on 20 December 2019