Advanced company searchLink opens in new window

THE COMMITTEE OF LONDON WOOL BROKERS LIMITED

Company number 03524496

Filter by category

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
31 May 2017 AP01 Appointment of Mr Martin Lambert as a director on 30 May 2017
31 May 2017 TM02 Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017
06 Apr 2017 TM01 Termination of appointment of Mark Andrew Powell as a director on 4 April 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Feb 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
13 Jan 2017 AA Full accounts made up to 30 April 2016
30 Jun 2016 TM01 Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016
30 Jun 2016 AP01 Appointment of Mr Joseph Michael Farren as a director on 1 June 2016
21 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
25 Feb 2016 AA Full accounts made up to 30 April 2015
29 Apr 2015 AP03 Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015
29 Apr 2015 TM02 Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
13 Feb 2015 AA Full accounts made up to 30 April 2014
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
15 Jan 2014 AA Full accounts made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
10 Jan 2013 AA Full accounts made up to 30 April 2012
20 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from Wool House Roydsdale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SE on 20 March 2012
17 Jan 2012 AA Full accounts made up to 30 April 2011
12 Aug 2011 AP01 Appointment of Mr Ian Malcolm Hartley as a director