Advanced company searchLink opens in new window

WILLOW (THE CLUMP) LIMITED

Company number 06778693

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 2
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