WOOBURN RECOVERY LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM: WOOBURN RECOVERY LIMITED WYCOMBE ROAD STUDLEY GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3XB UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM WYCOMBE ROAD, STUDLEY GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3XB

View Document

31/08/1231 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL FITZPATRICK / 01/09/2010

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL FITZPATRICK / 11/11/2004

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JILL ELAINE FITZPATRICK / 15/12/2008

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 UNIT 5 BISHOPSGATE STATION ROAD TAPLOW BERKSHIRE SL6 0NY

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 S366A DISP HOLDING AGM 12/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: G OFFICE CHANGED 27/11/00 2 PURTON LANE WATLINGTON OXFORDSHIRE OX9 5LX

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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