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

P C P Woodology Limited

Documents

Total Documents41
Total Pages133

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off
27 November 2012Final Gazette dissolved via voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
7 February 2012Voluntary strike-off action has been suspended
7 February 2012Voluntary strike-off action has been suspended
20 December 2011First Gazette notice for voluntary strike-off
20 December 2011First Gazette notice for voluntary strike-off
8 December 2011Application to strike the company off the register
8 December 2011Application to strike the company off the register
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
10 November 2010Total exemption small company accounts made up to 31 December 2009
10 November 2010Total exemption small company accounts made up to 31 December 2009
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
2 August 2010Secretary's details changed for Paul Andrew Willis on 3 July 2010
2 August 2010Director's details changed for Paul Andrew Willis on 3 July 2010
2 August 2010Director's details changed for Lorraine Karen Willis on 3 July 2010
2 August 2010Director's details changed for Paul Andrew Willis on 3 July 2010
2 August 2010Director's details changed for Lorraine Karen Willis on 3 July 2010
2 August 2010Director's details changed for Lorraine Karen Willis on 3 July 2010
2 August 2010Secretary's details changed for Paul Andrew Willis on 3 July 2010
2 August 2010Director's details changed for Paul Andrew Willis on 3 July 2010
2 August 2010Secretary's details changed for Paul Andrew Willis on 3 July 2010
19 August 2009Director and secretary's change of particulars / paul willis / 03/07/2009
19 August 2009Director and Secretary's Change of Particulars / paul willis / 03/07/2009 / Middle Name/s was: , now: andrew; HouseName/Number was: , now: fairford; Street was: fairford, now: 10 tudor hill; Area was: 10 tudor hill, now: ; Country was: , now: england
19 August 2009Return made up to 03/07/09; full list of members
19 August 2009Return made up to 03/07/09; full list of members
2 June 2009Total exemption small company accounts made up to 31 December 2008
2 June 2009Total exemption small company accounts made up to 31 December 2008
30 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008
30 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008
18 August 2008Return made up to 03/07/08; full list of members
18 August 2008Return made up to 03/07/08; full list of members
23 July 2007Company name changed woodology LIMITED\certificate issued on 23/07/07
23 July 2007Company name changed woodology LIMITED\certificate issued on 23/07/07
3 July 2007Incorporation
3 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing