WOOLLEY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/06/252 June 2025 | Return of final meeting in a creditors' voluntary winding up |
30/10/2430 October 2024 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30 |
13/08/2413 August 2024 | Liquidators' statement of receipts and payments to 2024-07-05 |
22/07/2322 July 2023 | Liquidators' statement of receipts and payments to 2023-07-05 |
27/01/2227 January 2022 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-27 |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
15/07/2115 July 2021 | Registered office address changed from 107 Sheringham Avenue London N14 4UJ to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-15 |
15/07/2115 July 2021 | Appointment of a voluntary liquidator |
15/07/2115 July 2021 | Statement of affairs |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
08/01/198 January 2019 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE MCDONNAUGH / 17/08/2018 |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PIERRE MCDONNAUGH / 17/08/2018 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
13/05/1713 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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