Advanced company searchLink opens in new window

WILLIP4 LIMITED

Company number 07313429

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)
01 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Nov 2015 AD01 Registered office address changed from 16 Wish Road Hove East Sussex BN3 4LL to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 13 November 2015
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 LIQ MISC RES Resolution insolvency:res re specie
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
06 Nov 2015 4.70 Declaration of solvency
07 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
07 Aug 2015 AD01 Registered office address changed from 16 Wish Road Hove East Sussex BN3 4LL England to 16 Wish Road Hove East Sussex BN3 4LL on 7 August 2015
07 Aug 2015 AD01 Registered office address changed from Flat 5 25 Adelaide Crescent Hove East Sussex BN3 2JH to 16 Wish Road Hove East Sussex BN3 4LL on 7 August 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
10 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
24 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Apr 2012 AP03 Appointment of Mrs Anne-Marie Hope Williamson as a secretary
01 Apr 2012 TM02 Termination of appointment of Joanna Youle as a secretary
25 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Paul Williamson on 2 February 2011
03 Feb 2011 AD01 Registered office address changed from Flat 4 49 Brunswick Place Hove East Sussex BN3 1NE United Kingdom on 3 February 2011
13 Jul 2010 NEWINC Incorporation