- Company Overview for WOOLPACK BROOKLAND SERVICES LTD (09222664)
- Filing history for WOOLPACK BROOKLAND SERVICES LTD (09222664)
- People for WOOLPACK BROOKLAND SERVICES LTD (09222664)
- Insolvency for WOOLPACK BROOKLAND SERVICES LTD (09222664)
- More for WOOLPACK BROOKLAND SERVICES LTD (09222664)
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
|
|
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
|
|
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|