- Company Overview for WILLOWMORE CONTRACTING LIMITED (05812896)
- Filing history for WILLOWMORE CONTRACTING LIMITED (05812896)
- People for WILLOWMORE CONTRACTING LIMITED (05812896)
- Insolvency for WILLOWMORE CONTRACTING LIMITED (05812896)
- More for WILLOWMORE CONTRACTING LIMITED (05812896)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Nov 2014 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hants SO50 9DR to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to 99 Leigh Road Eastleigh Hants SO50 9DR on 20 August 2014 | |
15 Aug 2014 | 4.70 | Declaration of solvency | |
15 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2014 | LIQ MISC RES | Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie" | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Philip Freeman on 10 May 2010 | |
18 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
12 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
13 Jan 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
03 Jun 2008 | 363a | Return made up to 10/05/08; full list of members | |
07 Feb 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
27 Nov 2007 | 288a | New secretary appointed | |
11 Oct 2007 | 288b | Secretary resigned |