WOOD-GOSS CONSULTING LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

14/03/1914 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

24/04/1724 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK WOOD-GOSS / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MAY WOOD-GOSS / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK WOOD-GOSS / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MAY WOOD-GOSS / 01/01/2014

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MAY WOOD-GOSS / 01/06/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MAY WOOD / 29/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK GOSS / 12/11/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MS ALISON MAY WOOD

View Document

18/02/1018 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 76A FORE STREET BARTON TORQUAY DEVON TQ2 8BL UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDRICK GOSS / 13/01/2010

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOSS / 05/02/2009

View Document

29/01/0929 January 2009 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