Woodscope Ltd was founded on 20 June 2001 with its registered office in Tetbury, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Ward, David Robert is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, David Robert | 17 July 2001 | 18 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 November 2014 | |
DISS16(SOAS) - N/A | 20 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
3.6 - Abstract of receipt and payments in receivership | 04 October 2013 | |
RM02 - N/A | 04 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 04 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 13 June 2013 | |
AD01 - Change of registered office address | 05 December 2012 | |
LQ01 - Notice of appointment of receiver or manager | 24 January 2012 | |
DISS16(SOAS) - N/A | 17 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 January 2011 | |
AD01 - Change of registered office address | 20 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH03 - Change of particulars for secretary | 22 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
AA - Annual Accounts | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2008 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 29 February 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 24 July 2007 | |
363a - Annual Return | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
AA - Annual Accounts | 04 October 2005 | |
AAMD - Amended Accounts | 04 October 2005 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2005 | |
363s - Annual Return | 29 June 2004 | |
287 - Change in situation or address of Registered Office | 10 February 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 26 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2002 | |
363s - Annual Return | 15 August 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
287 - Change in situation or address of Registered Office | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
NEWINC - New incorporation documents | 20 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fee agreement second charge | 23 November 2009 | Outstanding |
N/A |
Mortgage | 24 September 2008 | Outstanding |
N/A |
Legal charge | 28 October 2005 | Outstanding |
N/A |
Debenture | 28 February 2005 | Outstanding |
N/A |