Advanced company searchLink opens in new window

WILLOW CARE HOMES LIMITED

Company number 05078631

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-24
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
  • GBP 15
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
  • GBP 20
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
  • GBP 20