WOODCRAFT BUILDINGS LIMITED

4 Croft Court 4 Croft Court, Blackpool, FY4 5PR
StatusDISSOLVED
Company No.07811103
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 21 days

SUMMARY

WOODCRAFT BUILDINGS LIMITED is an dissolved private limited company with number 07811103. It was incorporated 12 years, 7 months, 19 days ago, on 14 October 2011 and it was dissolved 5 months, 21 days ago, on 12 December 2023. The company address is 4 Croft Court 4 Croft Court, Blackpool, FY4 5PR.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Linda Rigby

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simon Rigby

Termination date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mrs Linda Rigby

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Simon Rigby

Appointment date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Thomas Adam Flack

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: William Simon Rigby

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Thomas Adam Flack

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Simon Rigby

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr William Simon Rigby

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-04

Psc name: Mr William Simon Rigby

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Adam Flack

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jonathan Darch

Termination date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fantastic venues LIMITED\certificate issued on 26/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Darch

Change date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Simon Rigby

Change date: 2014-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: Unit 3 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ

New address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier hotel alliance LIMITED\certificate issued on 28/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOTBALL CAREERS CENTRE LIMITED

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:04908275
Status:ACTIVE
Category:Private Limited Company

IBO CLEANING LTD

21 THE GROVE,ROTHERHAM,S65 2HF

Number:08708302
Status:ACTIVE
Category:Private Limited Company

MANAGE ANY CLIENT LIMITED

63 - 66 HATTON GARDENS,LONDON,EC1N 8LE

Number:11873223
Status:ACTIVE
Category:Private Limited Company

OCTAPPUS LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:09572315
Status:ACTIVE
Category:Private Limited Company

PRESTBURY PLANT & GARDEN LTD

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:08844482
Status:ACTIVE
Category:Private Limited Company

SUBLIME MANAGEMENT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11304205
Status:ACTIVE
Category:Private Limited Company

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