- Company Overview for WILLSON INVESTMENTS LIMITED (06567779)
- Filing history for WILLSON INVESTMENTS LIMITED (06567779)
- People for WILLSON INVESTMENTS LIMITED (06567779)
- More for WILLSON INVESTMENTS LIMITED (06567779)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Hw Chartered Accountants Wergs Golf Club Keepers Lane Wolverhampton WV6 8UA United Kingdom on 28 June 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Adrian George Walker on 1 October 2009 | |
14 May 2010 | AD01 | Registered office address changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA United Kingdom on 14 May 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from Psj & Co Accountants Limited 1 Parsons Street Dudley West Midlands DY1 1JJ on 26 November 2009 | |
24 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
20 May 2008 | 288a | Director appointed adrian walker | |
20 May 2008 | 288a | Secretary appointed ursella walker | |
21 Apr 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
21 Apr 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from 1 parsons street dudley west midlands DY1 1JJ | |
16 Apr 2008 | NEWINC | Incorporation |