About

Registered Number: 03874591
Date of Incorporation: 10/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

 

Woodstock Property Company Ltd was registered on 10 November 1999 and are based in Potters Bar in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at this company. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 11 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 January 2004
CERTNM - Change of name certificate 14 April 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 20 November 2002
CERTNM - Change of name certificate 14 May 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 11 September 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 15 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
NEWINC - New incorporation documents 10 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.