Advanced company searchLink opens in new window

WILLOW LAKE HOLDINGS LIMITED

Company number 01640386

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1,000
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