About

Registered Number: 04035269
Date of Incorporation: 17/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (5 years and 8 months ago)
Registered Address: The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD

 

Having been setup in 2000, Woodhead Calliva Ltd have registered office in Crowborough in East Sussex, it's status at Companies House is "Dissolved". The business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the Woodhead Calliva Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
L64.07 - Release of Official Receiver 19 July 2018
COCOMP - Order to wind up 29 March 2017
AC92 - N/A 12 July 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 16 November 2010
DS01 - Striking off application by a company 03 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 31 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 28 July 2004
AA - Annual Accounts 18 February 2004
363a - Annual Return 31 July 2003
AA - Annual Accounts 10 July 2003
363a - Annual Return 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
363a - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
MEM/ARTS - N/A 07 November 2000
CERTNM - Change of name certificate 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.