About

Registered Number: 03609914
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP,

 

Woodsman Properties Ltd was registered on 05 August 1998 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This company has one director listed as Byrne, Mandy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Mandy 05 August 1998 12 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 04 January 2018
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 10 September 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 15 August 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 27 May 1999
225 - Change of Accounting Reference Date 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.