This company is commonly known as The Woolly Limited. The company was founded 12 years ago and was given the registration number 08010799. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE WOOLLY LIMITED |
---|---|---|
Company Number | : | 08010799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, N21 3NA | Director | 11 April 2012 | Active |
1, Kings Avenue, Winchmore Hill, N21 3NA | Director | 11 April 2012 | Active |
Sportsman Farm, St Michaels, Tenterden, England, TN30 6SY | Director | 29 March 2012 | Active |
Mrs Caroline Jane Cowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brick House Farm, High Halden, Ashford, England, TN26 3HU |
Nature of control | : |
|
Mr Robert Cowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brick House Farm, High Halden, Ashford, England, TN26 3HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-26 | Gazette | Gazette filings brought up to date. | Download |
2014-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-01 | Gazette | Gazette notice compulsary. | Download |
2013-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-05 | Address | Change registered office address company with date old address. | Download |
2012-12-13 | Mortgage | Legacy. | Download |
2012-10-09 | Mortgage | Legacy. | Download |
2012-04-11 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.