WOODSTONE CARPENTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Final Gazette dissolved following liquidation |
| 12/11/2512 November 2025 New | Final Gazette dissolved following liquidation |
| 12/08/2512 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 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 |
| 05/08/245 August 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
| 10/01/2410 January 2024 | Removal of liquidator by court order |
| 02/01/242 January 2024 | Appointment of a voluntary liquidator |
| 15/06/2315 June 2023 | Resolutions |
| 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 |
| 15/06/2315 June 2023 | Appointment of a voluntary liquidator |
| 15/06/2315 June 2023 | Statement of affairs |
| 15/06/2315 June 2023 | Resolutions |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 22/12/2122 December 2021 | Director's details changed for Mr Jacob Benton on 2021-01-18 |
| 22/12/2122 December 2021 | Director's details changed for Mr David Ian Thomas Benton on 2021-01-18 |
| 01/11/211 November 2021 | Registration of charge 104322880001, created on 2021-10-28 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/02/2123 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID IAN THOMAS BENTON / 18/01/2021 |
| 18/01/2118 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JACOB BENTON / 18/01/2021 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 19/12/1919 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 10/09/1910 September 2019 | CURRSHO FROM 31/10/2019 TO 30/09/2019 |
| 09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 46 KILN GARTH ROTHLEY LEICESTER LE7 7LZ UNITED KINGDOM |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 17/10/1617 October 2016 | 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