Advanced company searchLink opens in new window

WOOLWICH LIMITED

Company number 03295699

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2017 AD02 Register inspection address has been changed to Dallimorearchive Dallimore Road Greater Manchester M23 9JA
17 Nov 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 17 November 2017
14 Nov 2017 LIQ01 Declaration of solvency
14 Nov 2017 600 Appointment of a voluntary liquidator
14 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
06 Sep 2017 SH20 Statement by Directors
06 Sep 2017 SH19 Statement of capital on 6 September 2017
  • GBP 1
06 Sep 2017 CAP-SS Solvency Statement dated 06/09/17
06 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 06/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2017 MA Memorandum and Articles of Association
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
19 Apr 2016 AP01 Appointment of Charlie Kim Hwa Lim as a director on 14 April 2016
13 Jan 2016 TM01 Termination of appointment of Nicholas Charles Jacques as a director on 13 January 2016
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
18 Aug 2015 AP01 Appointment of Mr William Michael Mccabe as a director on 13 August 2015
12 Aug 2015 TM01 Termination of appointment of Andrew Robert Gray as a director on 7 August 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
08 Jul 2014 AA Full accounts made up to 31 December 2013