WOODY'S STILE FIELD LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/0910 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/0931 January 2009 APPLICATION FOR STRIKING-OFF

View Document

29/01/0929 January 2009 CONVE

View Document

29/01/0929 January 2009 CONVERSION OF LOAN 31/08/2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM GRANGE FARM TREALES ROAD PRESTON PR4 3SL

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0815 August 2008 GBP NC 20000/100000 26/07/2008

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 26/07/08

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/07/032 July 2003 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