- Company Overview for WILL-POWER UK LIMITED (05321701)
- Filing history for WILL-POWER UK LIMITED (05321701)
- People for WILL-POWER UK LIMITED (05321701)
- Insolvency for WILL-POWER UK LIMITED (05321701)
- More for WILL-POWER UK LIMITED (05321701)
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
|
|
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 |