Advanced company searchLink opens in new window

WILLOWSIDE HOMES LIMITED

Company number 05148979

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
03 Jul 2014 CH01 Director's details changed for Mr Andrew Guy Hyman on 1 January 2014
03 Jul 2014 CH01 Director's details changed for Claire Victoria Hyman on 1 January 2014
03 Jul 2014 CH03 Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014
08 Jan 2014 AD01 Registered office address changed from Abbots Lodge Goring Heath Oxfordshire RG8 7RZ on 8 January 2014
21 Sep 2013 MR04 Satisfaction of charge 3 in full
21 Sep 2013 MR04 Satisfaction of charge 4 in full
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Aug 2013 MR01 Registration of charge 051489790005
19 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011