Advanced company searchLink opens in new window

SJ WOODEN ENTERPRISES LTD

Company number 11757391

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
28 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Maxine Louise Wooden as a director on 17 October 2022
17 Oct 2022 AP01 Appointment of Mr Simon John Wooden as a director on 17 October 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2021 with updates
09 Dec 2021 CH01 Director's details changed
20 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Simon Wooden as a director on 11 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
06 Oct 2021 AP01 Appointment of Mrs Maxine Wooden as a director on 1 October 2021
13 May 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr simon wooden
15 Jan 2021 AD01 Registered office address changed from 2 Purtingay Close Norwich Norfolk NR4 6HU United Kingdom to 6 Glenalmond Eaton Norwich NR4 6AG on 15 January 2021
15 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 CH01 Director's details changed for Mr Simon Wooden on 2 January 2021
24 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Dec 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
09 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-09
  • GBP 100
  • ANNOTATION Part Rectified Date of birth of director was removed from the public register on 13/05/2021 as it was factually inaccurate or is derived from something factually inaccurate.