- Company Overview for THE WOOLLY LIMITED (08010799)
- Filing history for THE WOOLLY LIMITED (08010799)
- People for THE WOOLLY LIMITED (08010799)
- Charges for THE WOOLLY LIMITED (08010799)
- Insolvency for THE WOOLLY LIMITED (08010799)
- More for THE WOOLLY LIMITED (08010799)
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) |
---|---|---|---|
27 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2020 | |
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2019 | |
08 Aug 2018 | AD01 | Registered office address changed from Brick House Farm High Halden Ashford Kent TN26 3HU to 1 Kings Avenue Winchmore Hill London N21 3NA on 8 August 2018 | |
02 Aug 2018 | LIQ02 | Statement of affairs | |
02 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from , Sportsman Farm St Michaels, Tenterden, Kent, TN30 6SY, England on 5 June 2013 | |
13 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2012 | AP01 | Appointment of Mrs Caroline Jane Cowan as a director |