WOODCRAFT BUILDINGS LIMITED
Status | DISSOLVED |
Company No. | 07811103 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FOOTBALL CAREERS CENTRE LIMITED
20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 04908275 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE GROVE,ROTHERHAM,S65 2HF
Number: | 08708302 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 - 66 HATTON GARDENS,LONDON,EC1N 8LE
Number: | 11873223 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE,EAST FINCHLEY,N2 8EY
Number: | 09572315 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |