Advanced company searchLink opens in new window

WILLOWBANK BUSINESS CENTRE LIMITED

Company number 03446139

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015
21 Apr 2015 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015
21 Apr 2015 AP01 Appointment of Mr Richard Morris as a director on 10 April 2015
21 Apr 2015 AP01 Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015
21 Apr 2015 TM01 Termination of appointment of Michael James Kingshott as a director on 10 April 2015
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 AA Accounts made up to 31 December 2014
10 Feb 2015 DS01 Application to strike the company off the register
22 Dec 2014 SH20 Statement by directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 1
22 Dec 2014 CAP-SS Solvency statement dated 17/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
07 Aug 2014 AA Accounts made up to 31 December 2013
26 Feb 2014 AP03 Appointment of Mrs Marie Elizabeth Edwards as a secretary on 18 December 2013
26 Feb 2014 TM02 Termination of appointment of Paul Alexander as a secretary on 18 December 2013
26 Nov 2013 AP01 Appointment of Mr Paul Alexander as a director on 17 October 2013
26 Nov 2013 AP01 Appointment of Mr Alan Douglas Pepper as a director on 17 October 2013
26 Nov 2013 AP03 Appointment of Mr Paul Alexander as a secretary on 17 October 2013
26 Nov 2013 TM02 Termination of appointment of Elizabeth Jane Scannell as a secretary on 17 October 2013
26 Nov 2013 TM01 Termination of appointment of Elizabeth Jane Scannell as a director on 17 October 2013
10 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
10 Oct 2013 AD01 Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on 10 October 2013
10 Oct 2013 CH03 Secretary's details changed for Miss Elizabeth Jane Scannell on 1 January 2013