WOODLANDS FARM (LLAWHADEN) LIMITED
Status | DISSOLVED |
Company No. | 05020324 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2023 |
Years | 9 months, 25 days |
SUMMARY
WOODLANDS FARM (LLAWHADEN) LIMITED is an dissolved private limited company with number 05020324. It was incorporated 20 years, 4 months, 14 days ago, on 20 January 2004 and it was dissolved 9 months, 25 days ago, on 09 August 2023. The company address is 10 St. Helens Road, Swansea, SA1 4AW.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2022
Action Date: 08 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-08
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2021
Action Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Old address: Enfield House Spring Gardens Whitland SA34 0HP
New address: 10 st. Helens Road Swansea SA1 4AW
Change date: 2020-03-18
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change account reference date company previous extended
Date: 20 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-12
Officer name: Martin Edward Ellis
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-12
Officer name: Martin Edward Ellis
Documents
Mortgage satisfy charge full
Date: 24 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Alexander Ellis
Appointment date: 2017-10-05
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Andrew Ellis
Appointment date: 2017-10-05
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Mr Paul Alfred Ellis
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Ms Naiad Louise Ellis
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Henshaw Ellis
Change date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 21 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: bank house, st james street narberth dyfed SA67 7BX
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/02/04--------- £ si 419@1=419 £ ic 1/420
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 RIVERSDALE COURT,NEWCASTLE UPON TYNE,NE15 8SG
Number: | 09175513 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 INCHVIEW TERRACE,EDINBURGH,EH7 6TT
Number: | SC486551 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAX CROSSLEY (HALIFAX) LIMITED
LOWER GILES HILL FARM SOUTH LANE,HALIFAX,HX3 7TW
Number: | 04761920 |
Status: | ACTIVE |
Category: | Private Limited Company |
405-409 SCOTSWOOD ROAD,,NE4 7BP
Number: | 00739024 |
Status: | ACTIVE |
Category: | Private Limited Company |
S J A MANAGEMENT COMPANY LIMITED
4 ST JOHNS APARTMENTS,BARROW IN FURNESS,LA14 2SR
Number: | 07616733 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
113F HIGH STREET,HODDESDON,EN11 8TE
Number: | 09801803 |
Status: | ACTIVE |
Category: | Private Limited Company |