- 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) |
---|---|---|---|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | AD01 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 15 February 2013 | |
29 Aug 2012 | AD01 | Registered office address changed from 24B Church Lane East Finchley London N2 8DT on 29 August 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr David Thomas Reilly on 19 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Paul James Clancy on 19 March 2011 | |
12 Apr 2011 | AP03 | Appointment of Mr David Thomas Reilly as a secretary | |
08 Apr 2011 | TM02 | Termination of appointment of Lloyd Murray as a secretary | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr David Thomas Reilly on 19 March 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Paul James Clancy on 19 March 2010 | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
21 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
29 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
10 Jul 2007 | 363a | Return made up to 19/03/07; full list of members |