Advanced company searchLink opens in new window

WILLOWBROOK (UK) LIMITED

Company number 04173032

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
17 Sep 2015 CH01 Director's details changed for Mr Anthony James Kenny on 9 September 2015
06 Jun 2015 AD01 Registered office address changed from Willowbrook Ashbrooke Road Sunderland Tyne & Wear SR2 7TT to The Boars Head 134 High Street East Sunderland Tyne and Wear SR1 2BL on 6 June 2015
28 May 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
14 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
11 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mrs Diana Roberta Kenny on 6 March 2010
10 May 2010 CH01 Director's details changed for Mr Anthony James Kenny on 6 March 2010
10 May 2010 CH03 Secretary's details changed for Mrs Diana Roberta Kenny on 6 March 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 06/03/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2008 363a Return made up to 06/03/08; full list of members