- Company Overview for WOODEN TOY STORE LIMITED (06552303)
- Filing history for WOODEN TOY STORE LIMITED (06552303)
- People for WOODEN TOY STORE LIMITED (06552303)
- More for WOODEN TOY STORE LIMITED (06552303)
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 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
01 Mar 2023 | AP01 | Appointment of Miss Sibylle Elisabeth Hippe as a director on 1 March 2023 | |
15 Jul 2022 | AD01 | Registered office address changed from Unit 6 Headlands Trading Estate Swindon SN2 7JQ England to Newcombe House Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ on 15 July 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
06 Aug 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
20 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
29 May 2018 | PSC07 | Cessation of Philip John Smith as a person with significant control on 7 August 2017 | |
29 May 2018 | PSC07 | Cessation of Gillian Smith as a person with significant control on 7 August 2017 | |
29 May 2018 | AP03 | Appointment of Mr Roger Leslie Goldsmith as a secretary on 7 August 2017 | |
29 May 2018 | TM01 | Termination of appointment of Gillian Smith as a director on 7 August 2017 |