- Company Overview for WOOTTON INVESTMENTS LIMITED (06938182)
- Filing history for WOOTTON INVESTMENTS LIMITED (06938182)
- People for WOOTTON INVESTMENTS LIMITED (06938182)
- More for WOOTTON INVESTMENTS LIMITED (06938182)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AP01 | Appointment of Mr Paul Tibbetts as a director on 6 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
02 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Aug 2016 | TM01 | Termination of appointment of Christine Ann Goff as a director on 20 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Christine Ann Goff as a director on 20 June 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 47 Parkland Grove Ashford Middlesex TW15 2JB to 19 Hereward Rise Halesowen West Midlands B62 8AN on 21 July 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 June 2015
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | RT01 | Administrative restoration application | |
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2014 | AP03 | Appointment of Mr. Paul Tibbetts as a secretary | |
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 May 2014 | TM02 | Termination of appointment of Ian Slatter as a secretary | |
15 Oct 2013 | AR01 | Annual return made up to 6 September 2013 with full list of shareholders | |
19 Sep 2013 | AP03 | Appointment of Mr. Ian Andrew Slatter as a secretary | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
21 Jan 2013 | TM02 | Termination of appointment of Ian Slatter as a secretary | |
21 Jan 2013 | CH01 | Director's details changed for Ms Christine Ann Goff on 15 January 2013 | |
21 Jan 2013 | AD01 | Registered office address changed from , Keepers Cottage Heath Hills Woodhouse Road, Hopton Wafers, Nr Kidderminster, Worcestershire, DY14 0JL on 21 January 2013 |