Advanced company searchLink opens in new window

WILLO SYSTEMS LIMITED

Company number 07433252

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 AA Accounts made up to 31 March 2014
25 Feb 2015 AA Accounts made up to 31 March 2013
25 Feb 2015 AR01 Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 110
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 AD01 Registered office address changed from 2 Brushes Road Stalybridge Cheshire SK15 3EF on 17 March 2014
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
08 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 CERTNM Company name changed willo racing LIMITED\certificate issued on 20/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-17
10 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
04 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
08 Feb 2011 TM01 Termination of appointment of Sandra Parker as a director
25 Jan 2011 AP01 Appointment of Mr Lee Williams as a director
02 Dec 2010 AP01 Appointment of Sandra Parker as a director
02 Dec 2010 TM01 Termination of appointment of Lee Williams as a director
17 Nov 2010 AD01 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 17 November 2010
09 Nov 2010 NEWINC Incorporation