- Company Overview for WILLOW CBA LTD (06610966)
- Filing history for WILLOW CBA LTD (06610966)
- People for WILLOW CBA LTD (06610966)
- More for WILLOW CBA LTD (06610966)
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
|
|
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
|
|
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
|