- Company Overview for WILLOW (THE CLUMP) LIMITED (06778693)
- Filing history for WILLOW (THE CLUMP) LIMITED (06778693)
- People for WILLOW (THE CLUMP) LIMITED (06778693)
- Charges for WILLOW (THE CLUMP) LIMITED (06778693)
- Insolvency for WILLOW (THE CLUMP) LIMITED (06778693)
- More for WILLOW (THE CLUMP) LIMITED (06778693)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2012 | AD01 | Registered office address changed from Waverley Chenies Road Chorleywood Hertfordshire WD3 5LU on 26 September 2012 | |
24 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2012 | 4.70 | Declaration of solvency | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Dec 2011 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
15 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
29 Dec 2009 | CH03 | Secretary's details changed for David Howard Cox on 22 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for David Howard Cox on 22 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Beverly Jane Cox on 22 December 2009 | |
22 Dec 2008 | NEWINC | Incorporation |