WOODALL CONSTRUCTION LIMITED

04261690
10 ST HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
24 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
24 May 2011 insolvency Liquidation Miscellaneous 1 Buy now
24 May 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
03 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Feb 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Feb 2009 resolution Resolution 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from castle house high street ammanford carmarthenshire SA18 2NB 1 Buy now
04 Aug 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
26 Feb 2008 accounts Annual Accounts 8 Buy now
13 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
24 Aug 2006 annual-return Return made up to 30/07/06; full list of members 6 Buy now
31 Jan 2006 accounts Annual Accounts 7 Buy now
08 Aug 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
28 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2005 accounts Annual Accounts 7 Buy now
13 Aug 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
29 Jun 2004 officers Director's particulars changed 1 Buy now
29 Jun 2004 officers Secretary's particulars changed 1 Buy now
11 Jan 2004 accounts Annual Accounts 7 Buy now
25 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
28 Aug 2003 annual-return Return made up to 30/07/03; full list of members 7 Buy now
16 Aug 2002 annual-return Return made up to 30/07/02; full list of members 7 Buy now
17 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2002 capital Ad 05/04/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Apr 2002 accounts Annual Accounts 2 Buy now
15 Apr 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
15 Apr 2002 officers Secretary resigned 1 Buy now
14 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers New director appointed 2 Buy now
06 Aug 2001 officers New secretary appointed 2 Buy now
06 Aug 2001 officers Secretary resigned 1 Buy now
06 Aug 2001 address Registered office changed on 06/08/01 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH 1 Buy now
30 Jul 2001 incorporation Incorporation Company 14 Buy now