- Company Overview for WILLOW CARE HOMES LIMITED (05078631)
- Filing history for WILLOW CARE HOMES LIMITED (05078631)
- People for WILLOW CARE HOMES LIMITED (05078631)
- Charges for WILLOW CARE HOMES LIMITED (05078631)
- Insolvency for WILLOW CARE HOMES LIMITED (05078631)
- More for WILLOW CARE HOMES LIMITED (05078631)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2019 | AD01 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX to Brentmead House Britannia Road London N12 9RU on 13 June 2019 | |
12 Jun 2019 | LIQ02 | Statement of affairs | |
12 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
07 May 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | TM01 | Termination of appointment of Paul James Clancy as a director on 31 March 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from 24B Church Lane London N2 8DT to 9a Friern Watch Avenue London N12 9NX on 29 April 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AP03 | Appointment of Mr Lloyd John Murray as a secretary | |
17 Jul 2014 | AP03 | Appointment of Mr Lloyd John Murray as a secretary on 16 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|