THE WOODSIDE PRE-SCHOOL LIMITED
Status | DISSOLVED |
Company No. | 06121737 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
THE WOODSIDE PRE-SCHOOL LIMITED is an dissolved private limited company with number 06121737. It was incorporated 17 years, 3 months, 15 days ago, on 21 February 2007 and it was dissolved 4 years, 2 months, 29 days ago, on 10 March 2020. The company address is 105 London Road 105 London Road, Benfleet, SS7 5TG, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 02 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 08 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Old address: 8-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
Change date: 2017-06-01
New address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
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: 25 Apr 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts amended with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 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: 12 May 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 18 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: 20 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 27 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: 03 Apr 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 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: 11 May 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-21
Officer name: Caron Eaton
Documents
Change person secretary company with change date
Date: 11 May 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Ross Eaton
Change date: 2011-02-21
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-18
Old address: 304 High Road Benfleet SS7 5HB
Documents
Accounts amended with made up date
Date: 26 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 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: 23 Apr 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caron Eaton
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/03/2008
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB
Number: | 07009683 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DORSET CLOSE,IPSWICH,IP4 3BJ
Number: | 09215971 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009632 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ST ANN'S HOUSE,KING'S LYNN,PE30 1LT
Number: | 08176338 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HEATON ACCOUNTANCY SERVICES LTD 113 TREEN ROAD,MANCHESTER,
Number: | 11930150 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 10063191 |
Status: | ACTIVE |
Category: | Private Limited Company |