Advanced company searchLink opens in new window

WILLOW CBA LTD

Company number 06610966

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
09 Jun 2020 AA Micro company accounts made up to 28 February 2020
02 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 28 February 2020
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
31 May 2019 AD01 Registered office address changed from 52 52 Lidgett Park Avenue, Roundhay, Leeds, W Yorks, Leeds Uk LS8 1EU United Kingdom to 2 Church Street Burnham Slough SL1 7HZ on 31 May 2019
21 May 2019 AD01 Registered office address changed from 2 Church Street Burnham Berks SL1 7HZ to 52 52 Lidgett Park Avenue, Roundhay, Leeds, W Yorks, Leeds Uk LS8 1EU on 21 May 2019
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 PSC01 Notification of Graeme Glass as a person with significant control on 6 April 2016
11 Jun 2018 PSC01 Notification of Julie Smith as a person with significant control on 6 April 2016
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Dec 2015 CH01 Director's details changed for Mr Graeme Glass on 9 December 2015
11 Dec 2015 CH01 Director's details changed for Mrs Julie Smith on 9 December 2015
22 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 CH01 Director's details changed for Mr Graeme Glass on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Mrs Julie Smith on 15 July 2014
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000