WOODLEIGH PROPERTIES (SW) LIMITED

38 Trelorrin Gardens 38 Trelorrin Gardens, Plymouth, PL3 4QD, Devon, United Kingdom
StatusDISSOLVED
Company No.05423645
CategoryPrivate Limited Company
Incorporated13 Apr 2005
Age19 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years11 years, 11 months, 26 days

SUMMARY

WOODLEIGH PROPERTIES (SW) LIMITED is an dissolved private limited company with number 05423645. It was incorporated 19 years, 1 month, 18 days ago, on 13 April 2005 and it was dissolved 11 years, 11 months, 26 days ago, on 05 June 2012. The company address is 38 Trelorrin Gardens 38 Trelorrin Gardens, Plymouth, PL3 4QD, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: The Old Rectory 11 Higher Port View Saltash Cornwall PL12 4BU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Gillian Ryland

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Brian Ryland

Change date: 2010-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2009

Action Date: 17 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-17

Old address: Mount Pleasant 5 Hill Lane Hartley Plymouth Devon PL3 5QX

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from mount pleasent 5 hill lane harley plymouth devon PL3 5QX

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gillian ryland / 03/10/2008 / HouseName/Number was: , now: mount pleasant; Street was: tregarland, now: 5 hill lane; Area was: church road, tideford, now: hartley; Post Town was: saltash, now: plymouth; Region was: , now: devon; Post Code was: PL12 5HW, now: PL3 5QX; Country was: , now: england

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter ryland / 03/10/2008 / HouseName/Number was: , now: mount pleasant; Street was: tregarland, now: 5 hill lane; Area was: church road, tideford, now: hartley; Post Town was: saltash, now: plymouth; Region was: , now: devon; Post Code was: PL12 5HW, now: PL3 5QX; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john page

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from moor cottage east taphouse liskeard cornwall PL14 4NJ

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/04/05-14/04/05 £ si 200@1=200 £ ic 1/201

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 26/04/05 from: moorcot east taphouse liskeard PL14 4NJ

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM FASHION DISTRIBUTION LIMITED

78/79 NEW BOND STREET,LONDON,W1S 1RZ

Number:09290673
Status:ACTIVE
Category:Private Limited Company

HAZELBANK STRUCTURAL DESIGN LIMITED

HAZELBANK HOUSE,GOUROCK,PA19 1NN

Number:SC603577
Status:ACTIVE
Category:Private Limited Company

MATONI LIMITED

23 EDINBURGH ROAD,EDINBURGH,EH30 9HR

Number:SC604076
Status:ACTIVE
Category:Private Limited Company

MIRACLE AGENCY LIMITED

99 PLUMMER ROAD,LONDON,SW4 8HJ

Number:10185571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEB SENSORY LIMITED

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:10931698
Status:ACTIVE
Category:Private Limited Company
Number:CE002005
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source