WOODCOTE BUILDING SERVICES LTD.

Company Documents

DateDescription
19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2010:LIQ. CASE NO.2

View Document

08/12/098 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006585

View Document

08/12/098 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2009:LIQ. CASE NO.1

View Document

09/07/099 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2009:LIQ. CASE NO.1

View Document

06/03/096 March 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/02/0925 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/02/095 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

17/12/0817 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009021,00007866

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/02/007 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/03/992 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FIRST GAZETTE

View Document

08/07/978 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: G OFFICE CHANGED 08/07/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

21/06/9621 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9621 June 1996 Incorporation

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