- Company Overview for THE WILLS AND PROBATE ADVICE BUREAU LIMITED (05282570)
- Filing history for THE WILLS AND PROBATE ADVICE BUREAU LIMITED (05282570)
- People for THE WILLS AND PROBATE ADVICE BUREAU LIMITED (05282570)
- More for THE WILLS AND PROBATE ADVICE BUREAU LIMITED (05282570)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2010 | DS01 | Application to strike the company off the register | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Nov 2009 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
|
|
17 Nov 2009 | CH01 | Director's details changed for Ronald Bateman on 10 November 2009 | |
16 May 2009 | AA | Accounts made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Dec 2007 | 363a | Return made up to 10/11/07; full list of members | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: unit 63 the wenta business centre colne way watford herts WD24 7ND | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Feb 2007 | CERTNM | Company name changed wills express LIMITED\certificate issued on 22/02/07 | |
15 Nov 2006 | 363a | Return made up to 10/11/06; full list of members | |
30 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
21 Aug 2006 | 287 | Registered office changed on 21/08/06 from: suite one franklin house 2 steppingley road flitwick bedford bedfordshire MK45 1AJ | |
04 Aug 2006 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 | |
04 Jan 2006 | 363a | Return made up to 10/11/05; full list of members | |
29 Nov 2004 | 287 | Registered office changed on 29/11/04 from: colin wilks & co suite one franklin house 2 steppingley road flintwick bedfordshire MK45 1AJ | |
29 Nov 2004 | 288a | New secretary appointed | |
29 Nov 2004 | 288a | New director appointed | |
17 Nov 2004 | 288b | Secretary resigned | |
17 Nov 2004 | 288b | Director resigned | |
17 Nov 2004 | 287 | Registered office changed on 17/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
10 Nov 2004 | NEWINC | Incorporation |