- Company Overview for WOODMILL FARM LIMITED (03586193)
- Filing history for WOODMILL FARM LIMITED (03586193)
- People for WOODMILL FARM LIMITED (03586193)
- Insolvency for WOODMILL FARM LIMITED (03586193)
- More for WOODMILL FARM LIMITED (03586193)
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 Jul 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 May 2023 | AD01 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW to 1 Kings Avenue London N21 3NA on 26 May 2023 | |
26 May 2023 | LIQ02 | Statement of affairs | |
26 May 2023 | 600 | Appointment of a voluntary liquidator | |
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
05 May 2022 | AAMD | Amended accounts made up to 31 May 2021 | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
25 May 2021 | TM01 | Termination of appointment of Terence Joseph Gorman as a director on 4 September 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
10 Oct 2019 | PSC01 | Notification of Malachi James Gorman as a person with significant control on 28 August 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
26 Sep 2019 | PSC07 | Cessation of Terence Joseph Gorman as a person with significant control on 20 August 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Malachi James Gorman as a director on 20 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates |