- Company Overview for STEPHEN WOOLLEY LIMITED (07078434)
- Filing history for STEPHEN WOOLLEY LIMITED (07078434)
- People for STEPHEN WOOLLEY LIMITED (07078434)
- More for STEPHEN WOOLLEY LIMITED (07078434)
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
|
|
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
|
|
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 |