Advanced company searchLink opens in new window

WILLOWS PLANT LIMITED

Company number 02216747

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)
09 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
09 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
13 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
15 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
17 Feb 2014 LIQ MISC OC Court order insolvency:removal of liquidator
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
17 Feb 2014 LIQ MISC Insolvency:s/s cert.release of liquidator
12 Apr 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
12 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
16 Sep 2011 2.24B Administrator's progress report to 5 September 2011
16 Sep 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2011 2.24B Administrator's progress report to 19 March 2011
29 Nov 2010 2.23B Result of meeting of creditors
11 Nov 2010 2.17B Statement of administrator's proposal
04 Oct 2010 AD01 Registered office address changed from Willow House 9 Ashton Road Golborne Warrington WA3 3TS on 4 October 2010
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Oct 2010 2.12B Appointment of an administrator
30 Sep 2010 TM01 Termination of appointment of Terence Walsh as a director
13 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 AP01 Appointment of Terence Bernard Walsh as a director