Advanced company searchLink opens in new window

WILLOW GARDEN LIMITED

Company number 05142231

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2017 PSC01 Notification of Robert Anthony Berkeley as a person with significant control on 1 August 2016
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2017 DS01 Application to strike the company off the register
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 85
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 85
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 85
01 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
18 Jun 2013 CH01 Director's details changed for Mr Robert Anthony Rowland Berkeley on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from Hufkins Oast London Lane Sissinghurst Cranbrook Kent TN17 2AP England on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from Turks Barn the Meads Cranbrook Kent TN17 3QB England on 18 June 2013
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from Sempstead House Sempstead Lane Ewhurst Green Robertsbridge East Sussex TN32 5TP on 11 November 2011
11 Nov 2011 CH01 Director's details changed for Mr Robert Anthony Rowland Berkeley on 11 November 2011
11 Nov 2011 TM02 Termination of appointment of Catherine Berkeley as a secretary
03 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010