WOOD FRAME HOUSES LIMITED

08532769
THE LODGE GROVE FARM DEBENHAM ROAD STONHAM ASPAL IP14 6BX

Documents

Documents
Date Category Description Pages
18 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2018 officers Change of particulars for director (Mr Andrew Jonathan Charles Newman) 2 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2018 accounts Annual Accounts 2 Buy now
01 Jun 2018 officers Appointment of director (Mr Andrew Jonathan Charles Newman) 2 Buy now
01 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 officers Termination of appointment of secretary (Rosemarie Hilda Carter) 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Rosemarie Hilda Carter) 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 resolution Resolution 3 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
17 Feb 2016 accounts Annual Accounts 2 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
09 Jun 2015 officers Change of particulars for director (Mrs Rosemarie Hilda Carter) 2 Buy now
09 Jun 2015 officers Change of particulars for secretary (Miss Rosemarie Hilda Carter) 1 Buy now
03 Nov 2014 officers Change of particulars for director (Mrs Rosemarie Hilda Carter) 2 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
15 Nov 2013 officers Appointment of secretary (Miss Rosemarie Hilda Carter) 2 Buy now
15 Nov 2013 officers Termination of appointment of secretary (Dominic Plumley) 1 Buy now
15 Nov 2013 officers Termination of appointment of director (Dominic Plumley) 1 Buy now
15 Nov 2013 officers Appointment of director (Mrs Rosemarie Hilda Carter) 2 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
16 May 2013 incorporation Incorporation Company 37 Buy now