Advanced company searchLink opens in new window

SUZY WILLIS LIMITED

Company number 04930336

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 CH01 Director's details changed for Susan Patricia May Willis on 13 October 2009
20 Oct 2009 CH01 Director's details changed for Mr David Barry Zackheim on 13 October 2009
20 Oct 2009 AD02 Register inspection address has been changed
01 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
12 Dec 2008 288a Secretary appointed ms susan patricia may willis
12 Dec 2008 288b Appointment Terminated Secretary gillian harris
13 Oct 2008 363a Return made up to 13/10/08; full list of members
13 Oct 2008 288c Director's Change of Particulars / susan willis / 13/10/2008 / HouseName/Number was: , now: 27A; Street was: cayster 2 nineveh shipyard, now: pearson road; Area was: river road, now: ; Post Code was: BN18 9SU, now: BN18 9HP; Country was: , now: uk
28 Feb 2008 AA Total exemption full accounts made up to 31 December 2007
26 Oct 2007 363a Return made up to 13/10/07; full list of members
26 Oct 2007 288c Director's particulars changed
20 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
10 Sep 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07