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

Wood Hall (Rothbury) Ltd

Documents

Total Documents43
Total Pages283

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off
9 November 2021First Gazette notice for voluntary strike-off
2 November 2021Application to strike the company off the register
21 July 2021Accounts for a small company made up to 31 December 2020
28 April 2021Confirmation statement made on 17 April 2021 with no updates
23 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
22 March 2021Termination of appointment of Walid Wasfi Wasif Musmar as a director on 19 March 2021
22 March 2021Cessation of Roca Investments Ltd as a person with significant control on 19 March 2021
22 March 2021Change of details for Musco Developments Ltd as a person with significant control on 19 March 2021
30 September 2020Accounts for a small company made up to 31 December 2019
29 April 2020Confirmation statement made on 17 April 2020 with no updates
5 October 2019Accounts for a small company made up to 31 December 2018
21 May 2019Confirmation statement made on 17 April 2019 with no updates
14 August 2018Accounts for a small company made up to 31 December 2017
1 May 2018Confirmation statement made on 17 April 2018 with no updates
28 July 2017Accounts for a small company made up to 31 December 2016
28 July 2017Accounts for a small company made up to 31 December 2016
20 July 2017Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017
20 July 2017Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017
3 May 2017Confirmation statement made on 17 April 2017 with updates
3 May 2017Confirmation statement made on 17 April 2017 with updates
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
24 March 2016Registration of charge 084935610001, created on 22 March 2016
24 March 2016Registration of charge 084935610001, created on 22 March 2016
24 July 2015Total exemption small company accounts made up to 31 December 2014
24 July 2015Total exemption small company accounts made up to 31 December 2014
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 120
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 120
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 120
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 120
14 July 2014Company name changed musco (sylvester road) LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-13
14 July 2014Company name changed musco (sylvester road) LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-13
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
22 April 2014Total exemption small company accounts made up to 31 December 2013
22 April 2014Total exemption small company accounts made up to 31 December 2013
20 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013
20 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013
17 April 2013Incorporation
17 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing