Download leads from Nexok and grow your business. Find out more

Woodstock Signs Limited

Documents

Total Documents98
Total Pages411

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off
19 November 2013Final Gazette dissolved via compulsory strike-off
9 July 2013Registered office address changed from 250 Woodcote Road Wallington Surrey SM6 0QE on 9 July 2013
9 July 2013Registered office address changed from 250 Woodcote Road Wallington Surrey SM6 0QE on 9 July 2013
9 July 2013Registered office address changed from 250 Woodcote Road Wallington Surrey SM6 0QE on 9 July 2013
4 June 2013First Gazette notice for compulsory strike-off
4 June 2013First Gazette notice for compulsory strike-off
24 November 2012Compulsory strike-off action has been suspended
24 November 2012Compulsory strike-off action has been suspended
25 September 2012First Gazette notice for compulsory strike-off
25 September 2012First Gazette notice for compulsory strike-off
6 June 2012Compulsory strike-off action has been discontinued
6 June 2012Compulsory strike-off action has been discontinued
5 June 2012First Gazette notice for compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
30 May 2012Total exemption small company accounts made up to 31 May 2011
30 May 2012Total exemption small company accounts made up to 31 May 2011
10 August 2011Termination of appointment of Caroline Bowen-West as a director
10 August 2011Termination of appointment of Caroline Bowen-West as a director
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
28 February 2011Total exemption small company accounts made up to 31 May 2010
28 February 2011Total exemption small company accounts made up to 31 May 2010
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
7 June 2010Director's details changed for Caroline Bowen-West on 1 May 2010
7 June 2010Director's details changed for Caroline Bowen-West on 1 May 2010
7 June 2010Director's details changed for Caroline Bowen-West on 1 May 2010
26 February 2010Total exemption small company accounts made up to 31 May 2009
26 February 2010Total exemption small company accounts made up to 31 May 2009
1 June 2009Return made up to 27/05/09; full list of members
1 June 2009Return made up to 27/05/09; full list of members
1 April 2009Total exemption small company accounts made up to 31 May 2008
1 April 2009Total exemption small company accounts made up to 31 May 2008
1 October 2008Total exemption small company accounts made up to 31 May 2007
1 October 2008Total exemption small company accounts made up to 31 May 2007
15 August 2008Return made up to 27/05/08; full list of members
15 August 2008Return made up to 27/05/08; full list of members
7 September 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 September 2007Return made up to 27/05/07; full list of members
31 August 2007New director appointed
31 August 2007New director appointed
11 April 2007Total exemption small company accounts made up to 31 May 2006
11 April 2007Total exemption small company accounts made up to 31 May 2006
26 October 2006Director resigned
26 October 2006Director resigned
15 September 2006Registered office changed on 15/09/06 from: 38A bramhall lane south bramhall stockport cheshire SK7 1AH
15 September 2006Registered office changed on 15/09/06 from: 38A bramhall lane south bramhall stockport cheshire SK7 1AH
22 August 2006Memorandum and Articles of Association
22 August 2006Memorandum and Articles of Association
15 August 2006Company name changed nine four four LIMITED\certificate issued on 15/08/06
15 August 2006Company name changed nine four four LIMITED\certificate issued on 15/08/06
7 June 2006Total exemption full accounts made up to 31 May 2005
7 June 2006Total exemption full accounts made up to 31 May 2005
7 June 2006Return made up to 27/05/06; full list of members
7 June 2006Return made up to 27/05/06; full list of members
10 February 2006Registered office changed on 10/02/06 from: 6 bexley square salford manchester M3 6BZ
10 February 2006Registered office changed on 10/02/06 from: 6 bexley square salford manchester M3 6BZ
19 July 2005Total exemption small company accounts made up to 31 May 2004
19 July 2005Total exemption small company accounts made up to 31 May 2004
6 July 2005Return made up to 27/05/05; full list of members
6 July 2005Return made up to 27/05/05; full list of members
26 August 2004Registered office changed on 26/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF
26 August 2004Registered office changed on 26/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF
11 June 2004Return made up to 27/05/04; full list of members
11 June 2004Return made up to 27/05/04; full list of members
12 March 2004Total exemption small company accounts made up to 31 May 2003
12 March 2004Total exemption small company accounts made up to 31 May 2003
11 March 2004Total exemption small company accounts made up to 31 May 2002
11 March 2004Total exemption small company accounts made up to 31 May 2002
11 June 2003Return made up to 27/05/03; full list of members
11 June 2003Return made up to 27/05/03; full list of members
17 July 2002Registered office changed on 17/07/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ
17 July 2002Registered office changed on 17/07/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ
17 July 2002Return made up to 27/05/02; full list of members
17 July 2002Return made up to 27/05/02; full list of members
2 April 2002Total exemption small company accounts made up to 31 May 2001
2 April 2002Total exemption small company accounts made up to 31 May 2001
1 February 2002Registered office changed on 01/02/02 from: 21 strawberry lane carshalton surrey SM5 2NG
1 February 2002Registered office changed on 01/02/02 from: 21 strawberry lane carshalton surrey SM5 2NG
25 July 2001Return made up to 27/05/01; full list of members
25 July 2001Return made up to 27/05/01; full list of members
22 June 2001Full accounts made up to 31 May 2000
22 June 2001Full accounts made up to 31 May 2000
16 August 2000Return made up to 27/05/00; full list of members
16 August 2000Return made up to 27/05/00; full list of members
9 June 1999Director resigned
9 June 1999Registered office changed on 09/06/99 from: 57 woodhall gate pinner middlesex HA5 4TY
9 June 1999Secretary resigned
9 June 1999New director appointed
9 June 1999New director appointed
9 June 1999Registered office changed on 09/06/99 from: 57 woodhall gate pinner middlesex HA5 4TY
9 June 1999New secretary appointed;new director appointed
9 June 1999New secretary appointed;new director appointed
9 June 1999Secretary resigned
9 June 1999Director resigned
27 May 1999Incorporation
27 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed