- Company Overview for WILLOW LAKE HOLDINGS LIMITED (01640386)
- Filing history for WILLOW LAKE HOLDINGS LIMITED (01640386)
- People for WILLOW LAKE HOLDINGS LIMITED (01640386)
- Charges for WILLOW LAKE HOLDINGS LIMITED (01640386)
- Insolvency for WILLOW LAKE HOLDINGS LIMITED (01640386)
- More for WILLOW LAKE HOLDINGS LIMITED (01640386)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
24 Sep 2015 | MR04 | Satisfaction of charge 9 in full | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2015 | |
05 May 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
05 May 2015 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2014 | AD01 | Registered office address changed from Leythorne Nurseries Vinnetrow Road Runcton Chichester West Sussex PO20 1QB on 18 March 2014 | |
17 Mar 2014 | 4.70 | Declaration of solvency | |
17 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 | |
21 Jan 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
21 Jan 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
21 Jan 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
06 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2013 | AR01 |
Annual return made up to 5 September 2013
Statement of capital on 2013-09-23
|
|
28 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
20 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
11 Oct 2011 | AAMD | Amended group of companies' accounts made up to 31 December 2010 | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
23 Jun 2011 | AP01 | Appointment of Mr Jonathan Zwinkels as a director |