MIKE WODCKE CONSULTING LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
21/08/2321 August 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
06/02/206 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/02/1910 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
25/05/1725 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 19/05/2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WODCKE |
04/06/154 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED |
28/06/1128 June 2011 | DIRECTOR APPOINTED THOMAS WODKE |
28/06/1128 June 2011 | DIRECTOR APPOINTED MRS JANE WODCKE |
28/06/1128 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WODKE / 09/09/2010 |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, SECRETARY JANE WODCKE |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 20 BARLEYCROFT ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JU |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WODCKE / 01/10/2009 |
23/02/1023 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
16/07/0916 July 2009 | RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS |
10/10/0810 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
04/09/084 September 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 20 BARLEYCROFT ROAD WELWYN GARDEN CITY HERTS AL8 6JU |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/05/0525 May 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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