WOODSIDE FURNITURE LIMITED

05553422
WREAKES LANE DRONFIELD DERBYSHIRE S18 1LN

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2018 gazette Gazette Notice Voluntary 1 Buy now
01 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2018 accounts Annual Accounts 11 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 9 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 accounts Annual Accounts 9 Buy now
21 Sep 2015 annual-return Annual Return 6 Buy now
15 Sep 2015 officers Termination of appointment of director (David Philip Carter) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Alan Ponsford) 1 Buy now
05 May 2015 accounts Annual Accounts 11 Buy now
29 Jan 2015 officers Appointment of director (Alan Ponsford) 1 Buy now
18 Sep 2014 annual-return Annual Return 7 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
12 Sep 2013 annual-return Annual Return 7 Buy now
12 Sep 2013 officers Change of particulars for director (Robert Angus Ponsford) 2 Buy now
23 Jan 2013 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
16 Sep 2011 annual-return Annual Return 7 Buy now
10 Mar 2011 accounts Annual Accounts 5 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
23 Feb 2010 accounts Annual Accounts 5 Buy now
14 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
22 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
09 Apr 2008 accounts Annual Accounts 5 Buy now
10 Sep 2007 annual-return Return made up to 05/09/07; full list of members 3 Buy now
10 Sep 2007 address Location of debenture register 1 Buy now
10 Sep 2007 address Location of register of members 1 Buy now
21 Jan 2007 accounts Annual Accounts 5 Buy now
25 Sep 2006 annual-return Return made up to 05/09/06; full list of members 3 Buy now
20 Dec 2005 accounts Accounting reference date shortened from 30/09/06 to 31/07/06 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
28 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2005 incorporation Incorporation Company 18 Buy now