- Company Overview for WILLBANK (UK) PROFESSIONAL WILL WRITERS LIMITED (02876313)
- Filing history for WILLBANK (UK) PROFESSIONAL WILL WRITERS LIMITED (02876313)
- People for WILLBANK (UK) PROFESSIONAL WILL WRITERS LIMITED (02876313)
- More for WILLBANK (UK) PROFESSIONAL WILL WRITERS LIMITED (02876313)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Shah and Co Ltd 15 Stanier Street Swindon SN1 5QU United Kingdom to 2440 Aztec West Almondsbury Bristol BS32 4AQ on 4 October 2023 | |
14 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
12 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
05 Dec 2019 | CH01 | Director's details changed for Mr Paul Norman James Hutchinson on 1 December 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Jan 2018 | CH01 | Director's details changed for Mr Paul Norman James Hutchinson on 1 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of John Terrance Rogers as a director on 1 February 2017 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Paul Norman James Hutchinson on 16 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jul 2016 | AD01 | Registered office address changed from Evergreen 21 Ridgeway, Coalpit Heath Bristol Avon BS36 2PN to C/O Shah and Co Ltd 15 Stanier Street Swindon SN1 5QU on 11 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr John Terrance Rogers as a director on 1 July 2016 |