WOODSTOW CONSULTING LTD

Company Documents

DateDescription
19/08/2519 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2024-07-18

View Document

18/10/2318 October 2023 Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-18

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-07-18

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Statement of affairs

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

04/08/214 August 2021 Resolutions

View Document

20/07/2120 July 2021 Registered office address changed from 17 Powell Avenue Dartford DA2 6NT to Gregs Building 1 Booth Street Manchester M2 4DU on 2021-07-20

View Document

04/05/214 May 2021 SECRETARY APPOINTED MRS ALISON JANE KARAT

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR JAMES ANTONY KARAT

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON KARAT

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KARAT

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS ALISON JANE KARAT

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET HARRIMAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIMAN

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 12 POWELL AVENUE DARTFORD DA2 6NT ENGLAND

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DAVID HARRIMAN

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JAMES KARAT

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 17 POWELL AVENUE DARTFORD DA2 6NT UNITED KINGDOM

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KARAT

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MRS MARGARET MARY HARRIMAN

View Document

31/07/1331 July 2013 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