- Company Overview for OLIVER WOODWORTH LIMITED (05518414)
- Filing history for OLIVER WOODWORTH LIMITED (05518414)
- People for OLIVER WOODWORTH LIMITED (05518414)
- Charges for OLIVER WOODWORTH LIMITED (05518414)
- More for OLIVER WOODWORTH LIMITED (05518414)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2010 | DS01 | Application to strike the company off the register | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Feb 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 January 2010 | |
11 Aug 2009 | 363a | Return made up to 26/07/09; no change of members | |
12 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 Jul 2008 | 288c | Director and Secretary's Change of Particulars / jo oliver / 27/07/2008 / HouseName/Number was: , now: E52; Street was: 27 bramerton street, now: montevetro; Area was: , now: 100 battersea church road; Post Code was: SW3 5JS, now: SW11 3YL | |
29 Jul 2008 | 288c | Director's Change of Particulars / nicholas woodworth / 27/07/2008 / HouseName/Number was: , now: 62; Street was: 55 fullerton road, now: melody road; Post Code was: SW18 1BU, now: SW18 2QF | |
29 Jul 2008 | 363a | Return made up to 26/07/08; full list of members | |
23 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
23 Nov 2007 | CERTNM | Company name changed j w development LIMITED\certificate issued on 23/11/07 | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: 27 bramerton street chelsea london SW3 5JS | |
03 Sep 2007 | 363a | Return made up to 26/07/07; full list of members | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
04 May 2007 | 288c | Secretary's particulars changed | |
17 Aug 2006 | 363s | Return made up to 26/07/06; full list of members | |
23 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2006 | 88(2)R |
Ad 09/01/06-09/01/06 £ si 1@1=1 £ ic 100/101
|