Advanced company searchLink opens in new window

WOODLAND POULTRY SERVICES LIMITED

Company number 06121532

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-24
09 Aug 2017 CONNOT Change of name notice
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Apr 2014 MR01 Registration of charge 061215320001
24 Mar 2014 AD01 Registered office address changed from Royal House, Market Place Redditch Worcestershire B98 8AA on 24 March 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
14 Dec 2013 AP01 Appointment of Mr Luke White as a director
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013