WOOL TESTING AUTHORITY (UK) LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

04/03/224 March 2022 Termination of appointment of Phillip Spencer Preston as a secretary on 2022-02-18

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Appointment of Andrew David Whelan as a director on 2022-02-18

View Document

24/02/2224 February 2022 Termination of appointment of Joseph Michael Farren as a director on 2022-02-18

View Document

24/02/2224 February 2022 Registered office address changed from Wool House, Roydsdale Way Euroway Trading Estate Bradford BD4 6SE to Wool House Sidings Close Canal Road Bradford West Yorkshire BD2 1AZ on 2022-02-24

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR PHILLIP SPENCER PRESTON

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA MARSHALL-WILLAMS

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/11/147 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/11/1026 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MRS ANGELA VANESSA MARSHALL-WILLAMS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NUNN

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NUNN

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HARTLEY / 01/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NUNN / 01/11/2009

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARTLEY / 10/11/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: WOOL HOUSE ROYSDALE WAY BRADFORD BD4 6SE

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED WOOL TESTING AUTHORITY (EUROPE) LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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