WOODCOTE WEALTH MANAGEMENT LIMITED

05599612
TRINTY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH

Documents

Documents
Date Category Description Pages
27 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
27 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 23 Buy now
01 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
26 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 31 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Dec 2019 resolution Resolution 1 Buy now
05 Dec 2019 accounts Annual Accounts 12 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2018 officers Change of particulars for director (Michael Deans) 2 Buy now
16 Oct 2018 officers Change of particulars for director (Michael Deans) 2 Buy now
26 Jul 2018 accounts Annual Accounts 12 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 accounts Annual Accounts 8 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
02 Nov 2015 officers Change of particulars for secretary (Michael Deans) 1 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
02 Nov 2015 officers Change of particulars for director (Michael Deans) 2 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2014 annual-return Annual Return 5 Buy now
22 Oct 2014 mortgage Registration of a charge 20 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 4 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
17 Dec 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 accounts Annual Accounts 4 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Michael Deans) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Ian Griffiths) 2 Buy now
08 Jul 2009 accounts Annual Accounts 3 Buy now
27 Jan 2009 annual-return Return made up to 21/10/08; full list of members 4 Buy now
15 Aug 2008 annual-return Return made up to 21/10/07; full list of members 4 Buy now
06 May 2008 accounts Annual Accounts 4 Buy now
20 Sep 2007 accounts Annual Accounts 3 Buy now
12 Dec 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
16 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
21 Oct 2005 incorporation Incorporation Company 18 Buy now