Advanced company searchLink opens in new window

WILLARD DEVELOPMENTS LIMITED

Company number 00643836

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)
18 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2010 AD01 Registered office address changed from Greenfields 22 East Street Chichester West Sussex PO19 1HS on 28 October 2010
06 Oct 2010 4.20 Statement of affairs with form 4.19
06 Oct 2010 600 Appointment of a voluntary liquidator
06 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-27
02 Dec 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Aug 2009 CERTNM Company name changed willard conservation LIMITED\certificate issued on 20/08/09
10 Aug 2009 287 Registered office changed on 10/08/2009 from willard conservation building leigh road terminus road industrial estate chichester west sussex PO19 8TS united kingdom
17 Jun 2009 363a Return made up to 13/09/08; full list of members; amend
17 Mar 2009 287 Registered office changed on 17/03/2009 from 3 east pallant chichester west sussex PO19 1TR
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Sep 2008 363a Return made up to 13/09/08; full list of members
15 Sep 2008 288c Director and Secretary's Change of Particulars / paul willard / 20/12/2007 / HouseName/Number was: , now: 2B; Street was: 2 sherborne road, now: sherborne road
07 Jan 2008 CERTNM Company name changed willard developments LIMITED\certificate issued on 05/01/08
17 Oct 2007 363s Return made up to 13/09/07; full list of members
12 Sep 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
08 Aug 2007 288b Director resigned
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Sep 2006 363s Return made up to 13/09/06; full list of members
13 Jul 2006 287 Registered office changed on 13/07/06 from: piper house 4 dukes court bognor road chichester west sussex PO19 2FX
20 Sep 2005 363s Return made up to 13/09/05; full list of members
08 Sep 2005 AA Accounts for a small company made up to 31 December 2004