Advanced company searchLink opens in new window

WOODMILL FARM LIMITED

Company number 03586193

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-16
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