- Company Overview for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
- Filing history for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
- People for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
- More for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Mar 2023 | TM01 | Termination of appointment of Alan Barry Neal as a director on 23 March 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
22 Feb 2023 | AP03 | Appointment of Gloria Jean Booth as a secretary on 1 May 2022 | |
22 Feb 2023 | TM02 | Termination of appointment of Christopher Booth as a secretary on 1 May 2022 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from 3a Ryton Street Worksop Nottinghamshire S80 2AY United Kingdom to 15 Mill Fields Todwick Sheffield South Yorkshire S26 1JS on 10 December 2020 | |
18 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Gloria Jean Booth on 20 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Alan Barry Neal as a person with significant control on 23 February 2019 | |
20 Nov 2019 | PSC04 | Change of details for Gloria Jean Booth as a person with significant control on 23 February 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 71 Wales Road Kiveton Park Sheffield S26 6RA to 3a Ryton Street Worksop Nottinghamshire S80 2AY on 20 November 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
06 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |