WOODROYD DEVELOPMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/10/2322 October 2023 | Final Gazette dissolved following liquidation | 
| 22/10/2322 October 2023 | Final Gazette dissolved following liquidation | 
| 22/07/2322 July 2023 | Return of final meeting in a members' voluntary winding up | 
| 15/04/2315 April 2023 | Declaration of solvency | 
| 15/04/2315 April 2023 | Resolutions | 
| 15/04/2315 April 2023 | Resolutions | 
| 15/04/2315 April 2023 | Appointment of a voluntary liquidator | 
| 15/04/2315 April 2023 | Registered office address changed from 71 Meadow Croft Edenthorpe Doncaster DN3 2NU to The Chapel Bridge Street Driffield YO25 6DA on 2023-04-15 | 
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-19 with no updates | 
| 12/10/2212 October 2022 | Micro company accounts made up to 2021-10-31 | 
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-19 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) | 
| 12/01/1612 January 2016 | FIRST GAZETTE | 
| 11/01/1611 January 2016 | Annual return made up to 19 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 19/12/1419 December 2014 | Annual return made up to 19 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 03/01/143 January 2014 | Annual return made up to 19 October 2013 with full list of shareholders | 
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 20/11/1220 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders | 
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 29/11/1129 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders | 
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 23/02/1123 February 2011 | DISS40 (DISS40(SOAD)) | 
| 22/02/1122 February 2011 | FIRST GAZETTE | 
| 21/02/1121 February 2011 | Annual return made up to 19 October 2010 with full list of shareholders | 
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 21/01/1021 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders | 
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWINGER / 21/01/2010 | 
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 03/02/093 February 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | 
| 02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 04/06/084 June 2008 | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS | 
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 16/11/0616 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | 
| 12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 18/11/0518 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | 
| 06/12/046 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 06/12/046 December 2004 | NEW DIRECTOR APPOINTED | 
| 06/12/046 December 2004 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: WOLD ACCOUNTANCY SERVICES 29 NEW STREET POCKLINGTON YORK YO42 2QA | 
| 27/10/0427 October 2004 | DIRECTOR RESIGNED | 
| 27/10/0427 October 2004 | SECRETARY RESIGNED | 
| 19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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