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

IAN Woodbury Limited

Documents

Total Documents67
Total Pages241

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off
20 November 2012Final Gazette dissolved via voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
31 July 2012Application to strike the company off the register
31 July 2012Application to strike the company off the register
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
4 July 2011Total exemption small company accounts made up to 30 September 2010
4 July 2011Total exemption small company accounts made up to 30 September 2010
15 October 2010Director's details changed for Ian Woodbury on 15 September 2010
15 October 2010Director's details changed for Ian Woodbury on 15 September 2010
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
1 July 2010Total exemption small company accounts made up to 30 September 2009
1 July 2010Total exemption small company accounts made up to 30 September 2009
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
1 July 2009Total exemption small company accounts made up to 30 September 2008
1 July 2009Total exemption small company accounts made up to 30 September 2008
26 September 2008Location of register of members
26 September 2008Registered office changed on 26/09/2008 from beech cottage front street churchill somerset BS25 5SE
26 September 2008Return made up to 25/09/08; full list of members
26 September 2008Registered office changed on 26/09/2008 from beech cottage front street churchill somerset BS25 5SE
26 September 2008Location of register of members
26 September 2008Location of debenture register
26 September 2008Return made up to 25/09/08; full list of members
26 September 2008Location of debenture register
30 May 2008Appointment terminated secretary joe woodbury
30 May 2008Appointment Terminated Secretary joe woodbury
30 May 2008Secretary appointed christine angela woodbury
30 May 2008Secretary appointed christine angela woodbury
14 February 2008Total exemption small company accounts made up to 30 September 2007
14 February 2008Total exemption small company accounts made up to 30 September 2007
25 October 2007Return made up to 25/09/07; no change of members
25 October 2007Return made up to 25/09/07; no change of members
29 March 2007Total exemption small company accounts made up to 30 September 2006
29 March 2007Total exemption small company accounts made up to 30 September 2006
25 October 2006Return made up to 25/09/06; full list of members
25 October 2006Return made up to 25/09/06; full list of members
27 February 2006Total exemption small company accounts made up to 30 September 2005
27 February 2006Total exemption small company accounts made up to 30 September 2005
3 November 2005Return made up to 25/09/05; full list of members
3 November 2005Return made up to 25/09/05; full list of members
21 June 2005Total exemption full accounts made up to 30 September 2004
21 June 2005Total exemption full accounts made up to 30 September 2004
29 October 2004Secretary resigned
29 October 2004Secretary resigned
14 October 2004New secretary appointed
14 October 2004Return made up to 25/09/04; full list of members
14 October 2004New secretary appointed
14 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary resigned
28 July 2004Total exemption full accounts made up to 30 September 2003
28 July 2004Total exemption full accounts made up to 30 September 2003
24 October 2003Return made up to 25/09/03; full list of members
24 October 2003Return made up to 25/09/03; full list of members
10 October 2003Secretary resigned
10 October 2003Director resigned
10 October 2003Secretary resigned
10 October 2003Director resigned
18 October 2002New secretary appointed
18 October 2002New secretary appointed
17 October 2002Registered office changed on 17/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
17 October 2002Registered office changed on 17/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
17 October 2002New director appointed
17 October 2002New director appointed
25 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing