WOODGATE PROMOTIONS LIMITED

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

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