Advanced company searchLink opens in new window

WOODCOCK ASSOCIATES LIMITED

Company number 05138762

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)
09 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-01
18 Feb 2017 TM01 Termination of appointment of Jonathan Woodcock as a director on 13 February 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 201
21 Dec 2015 CH01 Director's details changed for Mr Jonathan Woodcock on 21 December 2015
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 201
13 Mar 2015 AD04 Register(s) moved to registered office address 3 Elms Dyke Welton Daventry Northamptonshire NN11 2SZ
11 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 May 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
26 May 2014 SH01 Statement of capital following an allotment of shares on 26 May 2014
  • GBP 201
26 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 11/07/2014
05 Mar 2014 SH10 Particulars of variation of rights attached to shares
05 Mar 2014 SH08 Change of share class name or designation
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 201
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
23 May 2013 TM02 Termination of appointment of Janet Woodcock as a secretary
12 Nov 2012 AD02 Register inspection address has been changed from C/O Woodcock Associates Limited Holly Cottage Kilworth Road Swinford Lutterworth Leicestershire LE17 6BQ United Kingdom
12 Nov 2012 CH03 Secretary's details changed for Janet Woodcock on 12 November 2012