Advanced company searchLink opens in new window

WILLOW ENGINEERING FABRICATION DESIGN LIMITED

Company number 08013704

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)
14 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
18 Nov 2020 MR04 Satisfaction of charge 080137040004 in full
06 Jan 2020 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 January 2020
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
03 Jan 2020 LIQ02 Statement of affairs
10 Aug 2019 MR04 Satisfaction of charge 080137040003 in full
30 Jul 2019 MR01 Registration of charge 080137040004, created on 26 July 2019
13 Jun 2019 MR01 Registration of charge 080137040003, created on 12 June 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 305,001
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 MR04 Satisfaction of charge 2 in full
27 Apr 2018 MR04 Satisfaction of charge 1 in full
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
05 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016