About

Registered Number: 05249281
Date of Incorporation: 04/10/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Suite E10 Joseph's Well, Westgate, Leeds, LS3 1AB

 

Having been setup in 2004, Woodware Craft Collection Ltd are based in Leeds, it's status in the Companies House registry is set to "Liquidation". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 16 January 2020
AD01 - Change of registered office address 10 January 2020
LIQ01 - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 October 2017
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 21 July 2005
395 - Particulars of a mortgage or charge 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2010 Outstanding

N/A

Debenture 05 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.