WOODHEAD AND COMPANY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with updates |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | Compulsory strike-off action has been discontinued |
25/04/2225 April 2022 | Confirmation statement made on 2021-10-22 with updates |
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 |
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 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/03/2020 March 2020 | COMPANY NAME CHANGED WS SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/03/20 |
17/03/2017 March 2020 | DISS40 (DISS40(SOAD)) |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
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 |
21/02/2021 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/01/2014 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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