Advanced company searchLink opens in new window

WOOLSGROVE COURT

Company number 06426942

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 15 November 2012
16 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset on 16 November 2011
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
17 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Sylvia Joy Seage on 14 November 2009
14 Jan 2009 363a Return made up to 14/11/08; full list of members
05 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
11 Dec 2007 288a New secretary appointed
11 Dec 2007 288a New director appointed
21 Nov 2007 288b Secretary resigned
21 Nov 2007 288b Director resigned
14 Nov 2007 NEWINC Incorporation