- Company Overview for JOHN WOOLLETT & CO (CHILTERNS) LIMITED (04723323)
- Filing history for JOHN WOOLLETT & CO (CHILTERNS) LIMITED (04723323)
- People for JOHN WOOLLETT & CO (CHILTERNS) LIMITED (04723323)
- Insolvency for JOHN WOOLLETT & CO (CHILTERNS) LIMITED (04723323)
- More for JOHN WOOLLETT & CO (CHILTERNS) LIMITED (04723323)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.43 | Notice of final account prior to dissolution | |
13 Jan 2016 | LIQ MISC | INSOLVENCY:re progress report 11/11/2014-10/11/2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 14 Queensbridge Northampton Northamptonshire NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015 | |
15 Jan 2015 | LIQ MISC | Insolvency:annual progress report - brought down date 11TH november 2014 | |
07 Jan 2014 | LIQ MISC | Insolvency:re progress report 10/11/2012-11/11/2013 | |
11 Jan 2013 | LIQ MISC | Insolvency:progress report 11/11/11 to 10/11/12 | |
27 Feb 2012 | 4.31 | Appointment of a liquidator | |
23 Feb 2012 | AD01 | Registered office address changed from 3 Radcliffe Street the Square Wolverton Milton Keynes MK12 5DQ on 23 February 2012 | |
23 Nov 2011 | COCOMP | Order of court to wind up | |
27 Apr 2011 | AR01 |
Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
07 May 2010 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of Peter Maros as a director | |
11 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
28 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
28 Apr 2008 | 353 | Location of register of members | |
25 Apr 2008 | 288c | Director and secretary's change of particulars / neil carpenter / 04/04/2008 | |
19 Mar 2008 | 288b | Appointment terminated director stephen elvin | |
27 Feb 2008 | 363a | Return made up to 04/04/07; full list of members | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2005 | |
18 Apr 2006 | 363a | Return made up to 04/04/06; full list of members | |
02 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
19 Oct 2005 | 287 | Registered office changed on 19/10/05 from: unit 6 centre 2000 telford way industrial estate kettering northamptonshire NN16 8PU |