WOOLF GAS AND HEATING SERVICES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE to 194 Lonsdale Road Southend-on-Sea Essex SS2 4LH on 2024-08-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-05-31

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-05-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 COMPANY NAME CHANGED ESSEX GAS PLUMBING AND HEATING LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

07/04/187 April 2018 COMPANY NAME CHANGED INGENIOUS PLUMBING AND HEATING LTD CERTIFICATE ISSUED ON 07/04/18

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR TOBY WOOLF / 14/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WOOLF / 14/03/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 41 MALDON ROAD SOUTHEND SS25AY UNITED KINGDOM

View Document

30/07/1530 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR TOBY WOOLF

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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