Advanced company searchLink opens in new window

OLIVER WOODWORTH LIMITED

Company number 05518414

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
20 May 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Feb 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 January 2010
11 Aug 2009 363a Return made up to 26/07/09; no change of members
12 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
01 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Jul 2008 288c Director's Change of Particulars / nicholas woodworth / 27/07/2008 / HouseName/Number was: , now: 62; Street was: 55 fullerton road, now: melody road; Post Code was: SW18 1BU, now: SW18 2QF
29 Jul 2008 288c Director and Secretary's Change of Particulars / jo oliver / 27/07/2008 / HouseName/Number was: , now: E52; Street was: 27 bramerton street, now: montevetro; Area was: , now: 100 battersea church road; Post Code was: SW3 5JS, now: SW11 3YL
29 Jul 2008 363a Return made up to 26/07/08; full list of members
23 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
23 Nov 2007 CERTNM Company name changed j w development LIMITED\certificate issued on 23/11/07
22 Nov 2007 287 Registered office changed on 22/11/07 from: 27 bramerton street chelsea london SW3 5JS
03 Sep 2007 363a Return made up to 26/07/07; full list of members
24 May 2007 AA Total exemption small company accounts made up to 31 July 2006
04 May 2007 288c Secretary's particulars changed
17 Aug 2006 363s Return made up to 26/07/06; full list of members
23 Feb 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2006 88(2)R Ad 09/01/06-09/01/06 £ si 1@1=1 £ ic 100/101