Advanced company searchLink opens in new window

WILL-POWER UK LIMITED

Company number 05321701

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2021 WU15 Notice of final account prior to dissolution
19 Oct 2020 WU04 Appointment of a liquidator
16 Oct 2020 WU14 Notice of removal of liquidator by court
19 Sep 2020 WU07 Progress report in a winding up by the court
16 Sep 2019 WU07 Progress report in a winding up by the court
14 Dec 2018 AD01 Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018
05 Sep 2018 WU07 Progress report in a winding up by the court
11 Sep 2017 WU07 Progress report in a winding up by the court
31 Aug 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017
17 Aug 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 06/07/2016
04 Aug 2015 AD01 Registered office address changed from Forestry House 28 Victoria Road Diss Norfolk IP22 4HW England to 100 Borough High Street London SE1 1LB on 4 August 2015
03 Aug 2015 4.31 Appointment of a liquidator
18 Feb 2013 COCOMP Order of court to wind up
06 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr William Michael Gaze on 1 December 2009
08 Apr 2010 CH01 Director's details changed for Mr Robert Buck on 1 December 2009
23 Dec 2009 AR01 Annual return made up to 29 December 2008 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007