WOODINGDEAN ESTATE MANAGEMENT COMPANY LIMITED

Park Point 17 High Street Park Point 17 High Street, Birmingham, B31 2UQ
StatusDISSOLVED
Company No.09293061
CategoryPrivate Limited Company
Incorporated03 Nov 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 22 days

SUMMARY

WOODINGDEAN ESTATE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 09293061. It was incorporated 9 years, 6 months, 15 days ago, on 03 November 2014 and it was dissolved 2 years, 22 days ago, on 26 April 2022. The company address is Park Point 17 High Street Park Point 17 High Street, Birmingham, B31 2UQ.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Mr Daniel Stephen Park

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Susan Henderson

Termination date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mrs Lesley Susan Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Robert Jan Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mrs Lesley Susan Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Charles Gusterson

Appointment date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alex Seddon

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alder Oliver

Termination date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Statement of companys objects

Date: 25 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jan Hudson

Change date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Hudson

Appointment date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 RIVERS EMPORIUM LTD

83 ALKHAM ROAD,LONDON,N16 6XD

Number:06590743
Status:ACTIVE
Category:Private Limited Company

APARTHOTEL LEASING LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11213890
Status:ACTIVE
Category:Private Limited Company

HINKLEY POINT STEEL LIMITED

ELLIS STEEL GROUP LTD KEMYS WAY,SWANSEA,SA6 8QF

Number:08783607
Status:ACTIVE
Category:Private Limited Company

MAGIC BEANS ACCOUNTS LIMITED

C/O QUIGG GOLDEN SOLICITORS,BELFAST,BT1 2LA

Number:NI637401
Status:ACTIVE
Category:Private Limited Company

MOMO'S TIFFIN BOX LTD

19 MOLLISON CLOSE,READING,RG5 4XG

Number:11504996
Status:ACTIVE
Category:Private Limited Company

OPSOL (CARMARTHEN) LIMITED

CENNEN BARN DERWYDD ROAD,CARMARTHENSHIRE,SA18 3LJ

Number:10302101
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