About

Registered Number: 07720711
Date of Incorporation: 28/07/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2020 (4 years ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Established in 2011, Woodlands Weddings Ltd are based in Handforth, Cheshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Benjamin Julian Alfred, Sir 28 July 2011 19 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2020
LIQ14 - N/A 23 January 2020
LIQ02 - N/A 21 June 2019
AD01 - Change of registered office address 29 May 2019
RESOLUTIONS - N/A 28 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2019
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 06 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 20 August 2012
AA01 - Change of accounting reference date 06 December 2011
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
SH01 - Return of Allotment of shares 02 December 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AD01 - Change of registered office address 25 October 2011
AA01 - Change of accounting reference date 25 August 2011
NEWINC - New incorporation documents 28 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.