Advanced company searchLink opens in new window

WOODBRIDGE CAR SERVICES LTD

Company number 04123885

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 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from Flat 70, Hemsworth Court Hobbs Place Estate London N1 5LE to Suite 49, the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 25 March 2015
05 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 CH01 Director's details changed for Mr Erdal Koc on 10 March 2014
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 CH01 Director's details changed for Mr Erdal Koc on 1 May 2012
02 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
09 Nov 2010 AAMD Amended accounts made up to 31 December 2009
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Erdal Koc on 13 December 2009
21 Dec 2009 AAMD Amended accounts made up to 31 December 2008
30 Nov 2009 AD01 Registered office address changed from 124 Hoxton Street London N1 6SH on 30 November 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 13/12/08; full list of members
20 Mar 2009 288b Appointment terminated secretary erdal koc
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007