Advanced company searchLink opens in new window

WILLARD ELECTRICAL SERVICES (1981) LIMITED

Company number 01548437

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)
04 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AD01 Registered office address changed from Willard Electrical Services Leigh Road Chichester West Sussex PO19 8TS United Kingdom on 10 April 2012
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2012 TM01 Termination of appointment of Andrew David Prager as a director on 31 January 2012
01 Feb 2012 TM02 Termination of appointment of Susan Wain as a secretary on 31 January 2012
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 10,000
15 Sep 2011 CH01 Director's details changed for Mr Malcolm Wain on 26 August 2011
15 Sep 2011 CH03 Secretary's details changed for Susan Wain on 26 August 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Andrew David Prager on 13 September 2010
25 Oct 2010 CH01 Director's details changed for Malcolm Wain on 13 September 2010
01 Oct 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
24 Sep 2010 AR01 Annual return made up to 13 September 2009 with full list of shareholders
19 Aug 2010 1.4 Notice of completion of voluntary arrangement
07 Dec 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2009
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Mar 2009 363a Return made up to 13/09/08; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from leigh road terminus road industrial estate chichester west sussex PO19 8TS
21 Mar 2009 190 Location of debenture register