WOODSIDE TELECOMS LIMITED

21 Highfield Road, Dartford, DA1 2JS, Kent
StatusDISSOLVED
Company No.07129120
CategoryPrivate Limited Company
Incorporated19 Jan 2010
Age14 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution01 Feb 2023
Years1 year, 5 months, 3 days

SUMMARY

WOODSIDE TELECOMS LIMITED is an dissolved private limited company with number 07129120. It was incorporated 14 years, 5 months, 16 days ago, on 19 January 2010 and it was dissolved 1 year, 5 months, 3 days ago, on 01 February 2023. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 01 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-18

Old address: 46-54 High Street Ingatestone Essex CM4 9DW

New address: 21 Highfield Road Dartford Kent DA1 2JS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Frederick Gibson

Cessation date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Gibson

Termination date: 2017-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-29

Officer name: John William Carter

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: John William Carter

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Paul Frederick Gibson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-07

Officer name: Paul Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALLAGHER'S DUCTING LIMITED

46 H,LONDON,SW5 9SJ

Number:07439412
Status:ACTIVE
Category:Private Limited Company

HABIT RECRUITERS LTD

TOWER 42,LONDON,EC2N 1HN

Number:11115604
Status:ACTIVE
Category:Private Limited Company

JAJC PROPERTIES LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:10678834
Status:ACTIVE
Category:Private Limited Company

LIQUORICE GOGGLES LTD

5 CONRAD HOUSE,PLYMOUTH,PL4 0AL

Number:11613918
Status:ACTIVE
Category:Private Limited Company

P.A.L. LONDON LTD.

48 HIGH TOWN ROAD,LUTON,LU2 0DE

Number:11327058
Status:ACTIVE
Category:Private Limited Company

R P HUGGINS ACCOUNTANTS LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:08180145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source