WOOLLEN AND COMPANY,LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-14 View Report
Gazette. Gazette notice voluntary. 2019-10-29 View Report
Dissolution. Dissolution application strike off company. 2019-10-16 View Report
Confirmation statement. Statement with updates. 2019-08-01 View Report
Officers. Officer name: Cws (No.1) Limited. Termination date: 2019-07-12. 2019-07-18 View Report
Officers. Appointment date: 2019-07-12. Officer name: Jonathan Michael Wormald. 2019-07-18 View Report
Capital. Description: Statement by Directors. 2019-01-09 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-09 View Report
Insolvency. Description: Solvency Statement dated 27/12/18. 2019-01-09 View Report
Resolution. Description: Resolutions. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type dormant. 2018-07-09 View Report
Accounts. Accounts type dormant. 2017-08-15 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr David Roberts. 2016-05-17 View Report
Officers. Officer name: Steven Clive Bailey. Termination date: 2016-04-01. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type dormant. 2015-05-21 View Report
Accounts. Accounts type dormant. 2014-10-09 View Report
Accounts. Change account reference date company current extended. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Officers. Officer name: Mr Steven Clive Bailey. Change date: 2014-02-27. 2014-02-27 View Report
Accounts. Accounts type dormant. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Officers. Officer name: Timothy Hurrell. 2013-04-26 View Report
Address. Change date: 2013-02-12. Old address: New Century House Corporation Street Manchester M60 4ES. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Accounts. Accounts type dormant. 2012-04-10 View Report
Officers. Officer name: Cws (No.1) Limited. 2012-03-27 View Report
Officers. Officer name: Mr Steven Clive Bailey. 2011-08-25 View Report
Officers. Officer name: Stephen Humes. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type dormant. 2011-02-07 View Report
Accounts. Accounts amended with made up date. 2010-11-12 View Report
Officers. Officer name: Mr Timothy Hurrell. Change date: 2010-08-01. 2010-08-10 View Report
Officers. Change date: 2010-08-01. Officer name: Mr Stephen Humes. 2010-08-10 View Report
Accounts. Accounts type dormant. 2010-07-07 View Report
Accounts. Change account reference date company previous shortened. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Officer name: Katherine Eldridge. 2010-03-26 View Report
Officers. Officer name: Mrs Caroline Jane Sellers. 2010-03-26 View Report
Accounts. Change account reference date company previous shortened. 2010-02-23 View Report
Accounts. Accounts type full. 2009-06-30 View Report
Annual return. Legacy. 2009-04-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2009-02-20 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-02-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-02-17 View Report