Advanced company searchLink opens in new window

A WILLS & CO LTD

Company number 02937486

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2019 SH19 Statement of capital on 30 January 2019
  • GBP 1
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 02/01/2019
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
02 Jan 2019 SH19 Statement of capital on 2 January 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH19 was registered on 30/01/2019
02 Jan 2019 SH20 Statement by Directors
02 Jan 2019 CAP-SS Solvency Statement dated 17/12/18
02 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
16 Jun 2017 TM01 Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016
16 Jun 2017 AP01 Appointment of Mr David Nicholas Williams as a director on 31 December 2016
16 Jun 2017 AP01 Appointment of Mr Grant Anthony Hughes as a director on 31 December 2016
20 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
29 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
26 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Dec 2015 TM01 Termination of appointment of John Trevor Harding as a director on 30 November 2015
11 Dec 2015 TM02 Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
25 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
03 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013