Advanced company searchLink opens in new window

WOOLPACK BROOKLAND SERVICES LTD

Company number 09222664

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)
09 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2018 L64.07 Completion of winding up
16 Jun 2017 COCOMP Order of court to wind up
14 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
03 Mar 2016 TM01 Termination of appointment of Dale Louis Tanner as a director on 26 February 2016
01 Mar 2016 AP01 Appointment of Mr Theodoros Kouniaris as a director on 25 February 2016
25 Jan 2016 CERTNM Company name changed woolpack brookland food LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
25 Jan 2016 TM01 Termination of appointment of Scott Balcomb as a director on 23 January 2016
25 Jan 2016 AD01 Registered office address changed from Mulberry House High Street Kent TN29 9QR to 310 Cheriton Road Folkestone Kent CT19 4DP on 25 January 2016
25 Jan 2016 AP01 Appointment of Mr Dale Louis Tanner as a director on 23 January 2016
14 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 8,000
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 8,000
  • MODEL ARTICLES ‐ Model articles adopted