- Company Overview for WILLOWMART LIMITED (06809968)
- Filing history for WILLOWMART LIMITED (06809968)
- People for WILLOWMART LIMITED (06809968)
- Charges for WILLOWMART LIMITED (06809968)
- Insolvency for WILLOWMART LIMITED (06809968)
- More for WILLOWMART LIMITED (06809968)
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) |
---|---|---|---|
03 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2012 | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2011 | |
03 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | AD01 | Registered office address changed from 7 Cheston Road Aston Birmingham West Midlands B7 5EA United Kingdom on 10 August 2010 | |
30 Mar 2010 | AR01 |
Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
|
|
25 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2009 | 88(2) | Ad 04/02/09 gbp si 1@1=1 gbp ic 1/2 | |
16 Mar 2009 | 288b | Appointment Terminated Director samuel lloyd | |
16 Mar 2009 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
16 Mar 2009 | 288a | Director appointed christopher anthony bruce page | |
13 Mar 2009 | 288a | Director appointed james christian page | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 14-18 city road cardiff CF24 3DL | |
04 Feb 2009 | NEWINC | Incorporation |