WOODGATE PROMOTIONS LIMITED

05046928
2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
18 Feb 2014 officers Termination of appointment of secretary (Allan Woodgate) 1 Buy now
06 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Anne Carolyn Woodgate) 2 Buy now
17 Aug 2009 accounts Annual Accounts 5 Buy now
16 Mar 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU 1 Buy now
26 Jan 2009 accounts Annual Accounts 5 Buy now
12 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 6 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU 1 Buy now
19 Mar 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 7 Buy now
21 Mar 2006 annual-return Return made up to 17/02/06; full list of members 2 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU 1 Buy now
11 Jan 2006 officers Secretary's particulars changed 1 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham west midlands B15 1RP 1 Buy now
21 Dec 2005 accounts Annual Accounts 6 Buy now
01 Mar 2005 annual-return Return made up to 17/02/05; full list of members 6 Buy now
22 Sep 2004 officers New director appointed 3 Buy now
15 Sep 2004 officers Secretary resigned 1 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers New secretary appointed 2 Buy now
06 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
02 Mar 2004 capital Ad 24/02/04--------- £ si 19@.9=17 £ ic 1/18 3 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
26 Feb 2004 officers New secretary appointed 2 Buy now
26 Feb 2004 officers Director resigned 1 Buy now
26 Feb 2004 officers Secretary resigned 1 Buy now
26 Feb 2004 address Registered office changed on 26/02/04 from: urlington house 40 burlington rise east barnet hertfordshire EN4 8NN 2 Buy now
17 Feb 2004 incorporation Incorporation Company 12 Buy now