Advanced company searchLink opens in new window

STEPHEN WOOLLEY LIMITED

Company number 07078434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Dec 2017 PSC04 Change of details for Mr James Dominic Stephen Woolley as a person with significant control on 7 December 2016
13 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Dec 2017 PSC01 Notification of Julie Woolley as a person with significant control on 7 December 2016
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CH01 Director's details changed for James Dominic Stephen Woolley on 10 April 2017
10 Apr 2017 CH03 Secretary's details changed for Mrs Julie Woolley on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from 14 High Lane East West Hallam Derbyshire DE7 6HW to The Old Dial Barn 1 Tors Spring Crich Matlock Derbyshire DE4 5HR on 10 April 2017
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
04 Dec 2015 TM02 Termination of appointment of Robert Styles as a secretary on 15 November 2015
03 Dec 2015 AD01 Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT to 14 High Lane East West Hallam Derbyshire DE7 6HW on 3 December 2015
03 Dec 2015 AP03 Appointment of Mrs Julie Woolley as a secretary on 15 November 2015