WOODEAST LTD - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-10-11 View Report
Accounts. Accounts type micro entity. 2022-10-07 View Report
Gazette. Gazette notice voluntary. 2022-09-06 View Report
Dissolution. Dissolution application strike off company. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type micro entity. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-04-30 View Report
Address. New address: 546 Chorley Old Road Bolton BL1 6AB. Change date: 2018-10-03. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. 2018-10-03 View Report
Address. Change date: 2018-09-26. New address: 346 Chorley Old Road Bolton BL1 6AB. Old address: 5 Queen Street Norwich Norfolk NR2 4TL. 2018-09-26 View Report
Persons with significant control. Psc name: Zoe Carty. Cessation date: 2018-03-29. 2018-07-26 View Report
Persons with significant control. Notification date: 2018-03-29. Psc name: Mary Ann Mateo. 2018-06-25 View Report
Capital. Capital allotment shares. 2018-06-05 View Report
Accounts. Change account reference date company current extended. 2018-06-05 View Report
Officers. Officer name: Zoe Carty. Termination date: 2018-03-29. 2018-05-21 View Report
Officers. Appointment date: 2018-03-29. Officer name: Ms Mary Ann Mateo. 2018-05-18 View Report
Address. Old address: 55 Parkstone Road Irlam Manchester M44 6LZ United Kingdom. Change date: 2018-04-11. New address: 5 Queen Street Norwich Norfolk NR2 4TL. 2018-04-11 View Report
Incorporation. Capital: GBP 1 2018-02-28 View Report