- Company Overview for SUZY WILLIS LIMITED (04930336)
- Filing history for SUZY WILLIS LIMITED (04930336)
- People for SUZY WILLIS LIMITED (04930336)
- More for SUZY WILLIS LIMITED (04930336)
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
|
|
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 |