SHARVATT WOOLWICH LIMITED

Tyttenhanger Farm Tyttenhanger Farm, Colney Heath, AL4 0PG, Hertfordshire
StatusDISSOLVED
Company No.05525797
CategoryPrivate Limited Company
Incorporated02 Aug 2005
Age18 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 11 days

SUMMARY

SHARVATT WOOLWICH LIMITED is an dissolved private limited company with number 05525797. It was incorporated 18 years, 9 months, 27 days ago, on 02 August 2005 and it was dissolved 1 year, 1 month, 11 days ago, on 18 April 2023. The company address is Tyttenhanger Farm Tyttenhanger Farm, Colney Heath, AL4 0PG, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Paul Walter Benton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Sexton

Termination date: 2020-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055257970002

Charge creation date: 2018-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Julian Rushent

Appointment date: 2018-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Walter Benton

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Julian Rushent

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Daniel Alfred Pink

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: David Roy Weller

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-29

Officer name: David Roy Weller

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Walter Benton

Appointment date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-12

Officer name: Mr David Roy Weller

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Jane Maria Hardman

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-12

Officer name: Jane Maria Hardman

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Nicholas Norris

Change date: 2016-02-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-07

Psc name: Lawsons Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Maria Hardman

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mrs Jane Maria Hardman

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-01

Officer name: David Roy Weller

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Sexton

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Anthony Munkley

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Aug 2014

Category: Address

Type: AD03

New address: C/O Safferys Champness 64 Red Lion Street London WC1R 4GB

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2014

Category: Address

Type: AD02

New address: 64 Red Lion Street London WC1R 4GB

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Munkley

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Inzani

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alfred Pink

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sexton

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Mr Paul William Sexton

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 20 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-04-20

Officer name: Mr Paul William Sexton

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Roy Weller

Change date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Roy Weller

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon John Lawson

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe Inzani

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Paul William Sexton

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Nicholas Norris

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edmund Maltby Lawson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Roy Weller

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Paul Walter Benton

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 30/06/2007

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: tyttenhanger farm, coursers road colney heath st. Albans hertfordshire AL4 0PG

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 1208 high road whetstone london N20 0LL

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/10/05--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed betley LIMITED\certificate issued on 26/09/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 26/08/05 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 02 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA CONSULTANCY LIMITED

24 AMESBURY ROAD,BIRMINGHAM,B13 8LE

Number:03191495
Status:ACTIVE
Category:Private Limited Company

COATING SYSTEMS LIMITED

15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE

Number:05224771
Status:ACTIVE
Category:Private Limited Company

HERO VENTURES (UPPINGHAM) LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:10280590
Status:ACTIVE
Category:Private Limited Company

I.W. DENTAL LABORATORY LTD

UNIT 8 SAMARA BUSINESS PARK, CAVALIER ROAD,NEWTON ABBOT,TQ12 6TR

Number:07030717
Status:ACTIVE
Category:Private Limited Company

PARK LEA DEVELOPMENTS LIMITED

1ST FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX

Number:10030026
Status:ACTIVE
Category:Private Limited Company

THE HEALTH ACADEMY LTD

6 HEATHFIELD DRIVE,BRIGHTON,BN41 2YT

Number:11181668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source