- Company Overview for THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED (04119049)
- Filing history for THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED (04119049)
- People for THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED (04119049)
- Charges for THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED (04119049)
- Insolvency for THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED (04119049)
- More for THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED (04119049)
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) |
---|---|---|---|
24 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
24 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2011 | |
15 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2010 | |
17 Feb 2010 | TM01 | Termination of appointment of George Dodds as a director | |
17 Feb 2010 | TM02 | Termination of appointment of George Dodds as a secretary | |
15 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from, 20A-30 abington street, northampton, NN1 2AJ, united kingdom | |
23 Jul 2009 | 288b | Appointment Terminate, Director Rupert Paul Atkinson Logged Form | |
29 Jun 2009 | 288b | Appointment Terminated Director rupert atkinson | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from, west stow lodge, west stow, bury st. Edmunds, IP28 6ET | |
03 Feb 2009 | 363a | Return made up to 04/12/08; full list of members | |
29 Jan 2009 | 288c | Director's Change of Particulars / rupert atkinson / 01/02/2005 / Occupation was: sales manager, now: ceo | |
29 Jan 2009 | 288c | Director and Secretary's Change of Particulars / george dodds / 01/02/2005 / Occupation was: company director, now: chairman | |
05 Dec 2008 | 288b | Appointment Terminated Director debbie mcaree | |
25 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
18 Jan 2008 | 363s | Return made up to 04/12/07; no change of members | |
05 Oct 2007 | CERTNM | Company name changed homebank mortgages LIMITED\certificate issued on 05/10/07 | |
29 Aug 2007 | 225 | Accounting reference date extended from 28/02/08 to 31/08/08 |