WOOLER LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Return of final meeting in a creditors' voluntary winding up |
09/05/239 May 2023 | Statement of affairs |
09/05/239 May 2023 | Registered office address changed from Wooler Park North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2023-05-09 |
09/05/239 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
15/03/2315 March 2023 | Compulsory strike-off action has been suspended |
15/03/2315 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Director's details changed for Mr Mark Robert Green on 2021-06-15 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | PREVEXT FROM 30/09/2012 TO 31/03/2013 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATERS |
11/03/1311 March 2013 | SECRETARY APPOINTED MR MARK GREEN |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WATERS |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GREEN / 15/02/2013 |
15/02/1315 February 2013 | DIRECTOR APPOINTED MRS MICHELLE WATERS |
15/02/1315 February 2013 | SECRETARY APPOINTED MRS MICHELLE WATERS |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, SECRETARY MARK GREEN |
26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/10/1127 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/10/1026 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/10/0926 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GREEN / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM BRYANT / 26/10/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/11/083 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK GREEN / 01/11/2008 |
03/11/083 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK GREEN / 01/11/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
11/11/0411 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: C/O CASSON BECKMAN OLD BRUNEL HOUSE, FISHERTON STREET, SALISBURY WILTSHIRE SP2 7RL |
24/04/0224 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
05/03/025 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0130 November 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
12/11/0112 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | DIRECTOR RESIGNED |
01/11/001 November 2000 | SECRETARY RESIGNED |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0027 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WOOLER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company