WOOLWORTHS ON LINE SHOPPING LIMITED

First Floor Skyways House Speke Road First Floor Skyways House Speke Road, Liverpool, L70 1AB
StatusDISSOLVED
Company No.06952211
CategoryPrivate Limited Company
Incorporated03 Jul 2009
Age14 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 22 days

SUMMARY

WOOLWORTHS ON LINE SHOPPING LIMITED is an dissolved private limited company with number 06952211. It was incorporated 14 years, 10 months, 12 days ago, on 03 July 2009 and it was dissolved 5 years, 22 days ago, on 23 April 2019. The company address is First Floor Skyways House Speke Road First Floor Skyways House Speke Road, Liverpool, L70 1AB.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Vincent Pateras

Termination date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shop Direct Company Director Limited

Termination date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Vincent Pateras

Appointment date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: Shop Direct Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 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: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

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: 08 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2014

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: 16 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

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: 31 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr David Wallace Kershaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wallace Kershaw

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Makin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Shop Direct Company Director Limited

Change date: 2010-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-04

Officer name: Shop Direct Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Makin

Change date: 2010-07-03

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 18 Dec 2009

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-04-30

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marco compagnoni

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed shop direct company director LIMITED

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed shop direct secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed steve makin

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 02/08/2009 from one south place london EC2M 2WG

Documents

View document PDF

Incorporation company

Date: 03 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER ASSOCIATES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04464423
Status:ACTIVE
Category:Private Limited Company

JRH VALVE SERVICES LIMITED

60 QUEENSWAY,SALTBURN-BY-THE-SEA,TS12 1NP

Number:08720495
Status:ACTIVE
Category:Private Limited Company

MARTYN F ARTHUR LTD

14 LIAS ROAD,PORTHCAWL,CF36 3AH

Number:07324673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORTON CLEMENT LIMITED

C/O WEST - CHARTERED ACCOUNTANTS OFFICE 2, GRESWOLDE HOUSE,KNOWLE, SOLIHULL,B93 0PU

Number:02799582
Status:ACTIVE
Category:Private Limited Company

NEW WORLD PROPERTY MANAGEMENT LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09283626
Status:ACTIVE
Category:Private Limited Company

READY SET CONTRACTS LTD

9 EMMETT CLOSE,MILTON KEYNES,MK4 2DY

Number:11304738
Status:ACTIVE
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