- Company Overview for DORMANT WOOLLEY PAU PR LIMITED (01279879)
- Filing history for DORMANT WOOLLEY PAU PR LIMITED (01279879)
- People for DORMANT WOOLLEY PAU PR LIMITED (01279879)
- Charges for DORMANT WOOLLEY PAU PR LIMITED (01279879)
- More for DORMANT WOOLLEY PAU PR LIMITED (01279879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
25 Jun 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-25
|
|
25 Jun 2010 | CH03 | Secretary's details changed for Janet Roscoe on 31 May 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Richard Paul Glasson on 31 May 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Richard Perry on 31 May 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Neil Boyde on 31 May 2010 | |
15 Jan 2010 | CERTNM |
Company name changed woolley pau pr LIMITED\certificate issued on 15/01/10
|
|
15 Jan 2010 | CONNOT | Change of name notice | |
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Aug 2009 | 363a | Return made up to 31/05/09; full list of members | |
20 Aug 2009 | 288a | Director appointed mr neil boyde | |
06 May 2009 | CERTNM | Company name changed H.S.D. communications LIMITED\certificate issued on 07/05/09 | |
01 May 2009 | 288b | Appointment Terminated Director lesley scott | |
01 May 2009 | 288b | Appointment Terminated Director gary brine | |
08 Aug 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2008 | |
04 Jul 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
30 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
27 Jun 2008 | 288c | Director's Change of Particulars / gary brine / 18/12/2007 / HouseName/Number was: , now: KT22; Street was: 2 springwood place, now: 0TN; Area was: cobbetts hill, now: oak house fair oak close; Post Town was: weybridge, now: oxshott; Post Code was: KT13 0UB, now: | |
15 Apr 2008 | AA | Full accounts made up to 30 September 2007 | |
08 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New director appointed |