- Company Overview for WILLOUGHBY (403) LIMITED (04504241)
- Filing history for WILLOUGHBY (403) LIMITED (04504241)
- People for WILLOUGHBY (403) LIMITED (04504241)
- More for WILLOUGHBY (403) LIMITED (04504241)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2010 | DS01 | Application to strike the company off the register | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | AR01 |
Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
06 Jul 2010 | AP01 | Appointment of Cavan Pickering as a director | |
28 Jun 2010 | AP03 | Appointment of Audrey Jones as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Parliament Lane Nominees Limited as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Parliament Lane Management Limited as a director | |
28 Jun 2010 | TM02 | Termination of appointment of Stm Fidecs Management Limited as a secretary | |
28 Jun 2010 | AD01 | Registered office address changed from 21 Thomas Street Bristol BS1 6JS on 28 June 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2010 | AR01 | Annual return made up to 21 July 2009 | |
31 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Nov 2008 | 363a | Return made up to 21/07/08; full list of members | |
20 Nov 2008 | 288c | Director's Change of Particulars / parliament lane nominees LIMITED / 11/07/2008 / HouseName/Number was: , now: montagu pavilion; Street was: 3/1A parliament lane, now: 8-9 queensway; Post Code was: foreign, now: | |
20 Nov 2008 | 288c | Director's Change of Particulars / parliament lane management LIMITED / 11/07/2008 / HouseName/Number was: , now: montagu pavilion; Street was: 3/1A parliament lane, now: 8-9 queensway; Area was: p o box 452, now: | |
28 Jul 2008 | 288b | Appointment Terminated Director larkfield consulting LIMITED | |
28 Jul 2008 | 288b | Appointment Terminated Secretary line secretaries LIMITED | |
28 Jul 2008 | 288a | Director appointed parliament lane management LIMITED | |
28 Jul 2008 | 288a | Director appointed parliament lane nominees LIMITED |