Woodshires Business Solutions Limited

DataGardener
woodshires business solutions limited
in liquidation
Micro

Woodshires Business Solutions Limited

09151409Private Limited With Share Capital

11Th Floor One Temple Row, Birmingham, B25LG
Incorporated

29/07/2014

Company Age

11 years

Directors

0

Employees

2

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Woodshires Business Solutions Limited (09151409) is a private limited with share capital incorporated on 29/07/2014 (11 years old) and registered in birmingham, B25LG. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Welcome to woodshires, the specialist tax consultancy founded by paul and stu wood. for over nine years, woodshires has been dedicated to reducing clients' tax liability through specialist hmrc allowances, amassing expertise in up to 14 separate allowances. with a strong foundation and over 3,000 cl...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 29/07/2014
B25LG
2 employees

Financial Overview

Total Assets

£415.6K

Liabilities

£405.0K

Net Assets

£10.6K

Cash

£59.1K

Key Metrics

2

Employees

2

Shareholders

1

PSCs

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-03-2024
Resolution
Category:Resolution
Date:22-03-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change Person Director Company
Category:Officers
Date:05-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2020
Resolution
Category:Resolution
Date:14-01-2020
Capital Allotment Shares
Category:Capital
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Incorporation Company
Category:Incorporation
Date:29-07-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date30/06/2023
Latest Accounts30/09/2022

Trading Addresses

11Th Floor One Temple Row, Birmingham, B25LGRegistered
Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN88JR

Contact

01217090090
info@woodshires.co.uk
woodshires.co.uk
11Th Floor One Temple Row, Birmingham, B25LG