- Company Overview for WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED (07062545)
- Filing history for WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED (07062545)
- People for WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED (07062545)
- Charges for WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED (07062545)
- Insolvency for WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED (07062545)
- More for WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED (07062545)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2017 | AD01 | Registered office address changed from The Old Town Hall the Broadway, Wimbledon London SW19 8YA to 27 Waghorn Street London SE15 4LA on 28 June 2017 | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2016 | DS01 | Application to strike the company off the register | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 31 July 2016 | |
11 Aug 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 July 2016 | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 January 2016 | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 July 2015 | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 31 July 2016 | |
11 Aug 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 July 2016 | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 January 2016 | |
11 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 July 2015 | |
22 Aug 2014 | RM01 | Appointment of receiver or manager | |
22 Aug 2014 | RM01 | Appointment of receiver or manager | |
17 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Jason Patrick Collins on 17 December 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders |