UKBizDB.co.uk

THE WOOLLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, N21 3NA

Director11 April 2012Active
1, Kings Avenue, Winchmore Hill, N21 3NA

Director11 April 2012Active
Sportsman Farm, St Michaels, Tenterden, England, TN30 6SY

Director29 March 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-08Address

Change registered office address company with date old address new address.

Download
2018-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-02Resolution

Resolution.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-26Gazette

Gazette filings brought up to date.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Gazette

Gazette notice compulsary.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Address

Change registered office address company with date old address.

Download
2012-12-13Mortgage

Legacy.

Download
2012-10-09Mortgage

Legacy.

Download
2012-04-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.