Advanced company searchLink opens in new window

WOODSTOCK PARTNERS LIMITED

Company number 05680032

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)
28 Nov 2017 TM01 Termination of appointment of Ian Francis Lenagan as a director on 15 November 2017
16 Nov 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
10 Jan 2017 AD01 Registered office address changed from Central Park Montrose Avenue Wigan Lancashire WN5 9XL England to C/O Innovative Solutions for Education Limited Elder House Woodstock Partners 508 Elder Gate, Station Square Milton Keynes Bucks MK9 1LR on 10 January 2017
09 Jan 2017 AP03 Appointment of Mr Peter Norman Barratt as a secretary on 9 January 2017
09 Jan 2017 TM02 Termination of appointment of David John Tully as a secretary on 9 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AA Total exemption full accounts made up to 31 January 2015
31 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,001
31 Mar 2016 RT01 Administrative restoration application
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AAMD Amended total exemption full accounts made up to 31 January 2014
07 May 2015 AP03 Appointment of Mr David John Tully as a secretary on 6 May 2015
05 May 2015 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Central Park Montrose Avenue Wigan Lancashire WN5 9XL on 5 May 2015
05 May 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 5 May 2015
20 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,001
13 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,001
04 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
11 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AA Total exemption full accounts made up to 31 January 2012