About

Registered Number: 04458375
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, - -, BH4 8DT,

 

Woodland Burial (Wales) Ltd was registered on 11 June 2002, it's status is listed as "Dissolved". Woodall, James Hayes is listed as the only a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODALL, James Hayes 11 June 2002 26 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 19 August 2016
AD01 - Change of registered office address 19 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 10 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 13 June 2003
363a - Annual Return 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.