Advanced company searchLink opens in new window

WILLMAST LIMITED

Company number 06530884

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
08 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Miss Priscilla Kurewa on 30 March 2012
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Miss Priscilla Kurewa on 1 January 2010
18 Mar 2010 TM02 Termination of appointment of Hf Secretarial Services as a secretary
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Sep 2009 288a Director appointed miss priscilla kurewa
03 Sep 2009 287 Registered office changed on 03/09/2009 from palladium house 3RD floor 1-4 argyll street london W1F 7LD