WOODSTONE CARPENTRY LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewFinal Gazette dissolved following liquidation

View Document

12/11/2512 November 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

10/01/2410 January 2024 Removal of liquidator by court order

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU England to 67 Grosvenor Street Mayfair W1K 3JN on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Statement of affairs

View Document

15/06/2315 June 2023 Resolutions

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Jacob Benton on 2021-01-18

View Document

22/12/2122 December 2021 Director's details changed for Mr David Ian Thomas Benton on 2021-01-18

View Document

01/11/211 November 2021 Registration of charge 104322880001, created on 2021-10-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN THOMAS BENTON / 18/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR JACOB BENTON / 18/01/2021

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 46 KILN GARTH ROTHLEY LEICESTER LE7 7LZ UNITED KINGDOM

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

17/10/1617 October 2016 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