- Company Overview for WILLOWSIDE HOMES LIMITED (05148979)
- Filing history for WILLOWSIDE HOMES LIMITED (05148979)
- People for WILLOWSIDE HOMES LIMITED (05148979)
- Charges for WILLOWSIDE HOMES LIMITED (05148979)
- More for WILLOWSIDE HOMES LIMITED (05148979)
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
|
|
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
|
|
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
|
|
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 |