About

Registered Number: 06736294
Date of Incorporation: 29/10/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Woodland Property Agency Ltd was founded on 29 October 2008 and has its registered office in Birmingham. The companies director is Crowhurst, Alastair Charles Deavin. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWHURST, Alastair Charles Deavin 29 October 2008 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
LIQ03 - N/A 27 November 2019
LIQ10 - N/A 10 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2019
LIQ03 - N/A 08 January 2019
LIQ03 - N/A 21 December 2017
AD01 - Change of registered office address 31 October 2016
RESOLUTIONS - N/A 27 October 2016
4.20 - N/A 27 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2016
DISS16(SOAS) - N/A 22 October 2015
AD01 - Change of registered office address 12 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 13 August 2014
DISS16(SOAS) - N/A 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
225 - Change of Accounting Reference Date 01 April 2009
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.