- Company Overview for WILLOW GARDEN LIMITED (05142231)
- Filing history for WILLOW GARDEN LIMITED (05142231)
- People for WILLOW GARDEN LIMITED (05142231)
- More for WILLOW GARDEN LIMITED (05142231)
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
|
|
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
|
|
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
|
|
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
|
|
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 |