- Company Overview for WILLO SYSTEMS LIMITED (07433252)
- Filing history for WILLO SYSTEMS LIMITED (07433252)
- People for WILLO SYSTEMS LIMITED (07433252)
- More for WILLO SYSTEMS LIMITED (07433252)
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
|
|
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
|
|
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
|
|
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 |