THE WOODLANDS (LOSTOCK) LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/12/2217 December 2022 Notice of ceasing to act as receiver or manager

View Document

17/12/2217 December 2022 Receiver's abstract of receipts and payments to 2022-03-31

View Document

17/12/2217 December 2022 Receiver's abstract of receipts and payments to 2022-09-30

View Document

14/12/2114 December 2021 Appointment of Mr Mohamed Moosa as a director on 2021-11-18

View Document

14/12/2114 December 2021 Cessation of David Austin as a person with significant control on 2021-11-18

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104293330004

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104293330003

View Document

08/11/188 November 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE GRANARY SUITE 50 BARTON ROAD WORSLEY MANCHESTER GREATER MANCHESTER M28 2EB

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM UNIT A BLACKBROOK TRADING ESTATE WEYBROOK ROAD MANCHESTER M19 2QD UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104293330001

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104293330002

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company