WOODHEAD AND COMPANY CONSULTING LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Confirmation statement made on 2021-10-22 with updates

View Document

27/01/2227 January 2022 Registered office address changed from 12a Watford Ave Watford Avenue Halifax HX3 8QL England to 2nd Floor, Hamilton House, Duncombe Road Duncombe Road Bradford BD8 9TB on 2022-01-27

View Document

26/01/2226 January 2022 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to 12a Watford Ave Watford Avenue Halifax HX3 8QL on 2022-01-26

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Registered office address changed from Suite14 Gordon Street Stockport SK4 1RR England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-04

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 COMPANY NAME CHANGED WS SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT 4B BULLHOUSE MILL LEE LANE MILLHOUSE GREEN SHEFFIELD S36 9NN UNITED KINGDOM

View Document

21/02/2021 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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