- Company Overview for WILLGOLD SERVICES LTD (08206769)
- Filing history for WILLGOLD SERVICES LTD (08206769)
- People for WILLGOLD SERVICES LTD (08206769)
- Charges for WILLGOLD SERVICES LTD (08206769)
- More for WILLGOLD SERVICES LTD (08206769)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
01 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
12 Jul 2013 | AD01 | Registered office address changed from 132 Manchester Road Rochdale Lancashire OL11 4JQ United Kingdom on 12 July 2013 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 December 2012
|
|
05 Mar 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
07 Jan 2013 | AP01 | Appointment of Mr Benjamin Louis Lever as a director | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ England on 11 December 2012 | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2012 | AP01 | Appointment of Mr Chaim Goldman as a director | |
26 Oct 2012 | AD01 | Registered office address changed from 9 Brookside Drive Salford M7 4NP United Kingdom on 26 October 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
04 Oct 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2012 | |
07 Sep 2012 | NEWINC | Incorporation |