Advanced company searchLink opens in new window

THE WOOLLY LIMITED

Company number 08010799

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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