Advanced company searchLink opens in new window

YX WOOLLEY LTD

Company number 13745267

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)
24 Jun 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2025 AD01 Registered office address changed from Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House - 221 New Road Kidderminster DY10 1AL on 26 March 2025
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 AD01 Registered office address changed from Suite 104 Junction House Eco Park Rake Lane Swinton M27 8LU United Kingdom to Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 12 July 2024
03 Jul 2024 AA Micro company accounts made up to 5 April 2024
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 5 April 2023
19 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 5 April 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2023 CS01 Confirmation statement made on 15 November 2022 with updates
20 Jan 2022 PSC07 Cessation of Caysha Alexander as a person with significant control on 23 December 2021
19 Jan 2022 AD01 Registered office address changed from Suite 104 Junction House, Rake Lane Swinton M27 8LU United Kingdom to Suite 104 Junction House Eco Park Rake Lane Swinton M27 8LU on 19 January 2022
19 Jan 2022 PSC01 Notification of Fe Jimenez as a person with significant control on 23 December 2021
18 Jan 2022 TM01 Termination of appointment of Caysha Alexander as a director on 23 December 2021
18 Jan 2022 AP01 Appointment of Mrs Fe Jimenez as a director on 23 December 2021
20 Dec 2021 AD01 Registered office address changed from 11 Maple Court Tonyrefail Porth CF39 8NH Wales to Suite 104 Junction House, Rake Lane Swinton M27 8LU on 20 December 2021
16 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-16
  • GBP 1