- Company Overview for WILLIS DAWSON PROPERTY LIMITED (06595884)
- Filing history for WILLIS DAWSON PROPERTY LIMITED (06595884)
- People for WILLIS DAWSON PROPERTY LIMITED (06595884)
- Insolvency for WILLIS DAWSON PROPERTY LIMITED (06595884)
- More for WILLIS DAWSON PROPERTY LIMITED (06595884)
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) |
---|---|---|---|
20 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2024 | |
02 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2023 | |
03 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
15 Apr 2022 | LIQ01 | Declaration of solvency | |
07 Apr 2022 | AD01 | Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 100 st James Road Northampton NN5 5LF on 7 April 2022 | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Simon James Willis on 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
20 Mar 2018 | TM01 | Termination of appointment of William Donald Willis as a director on 15 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for William Donald Willis on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Simon James Willis on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Roger Charles Willis on 10 May 2017 |