- Company Overview for WILLOUGHBY (873) LIMITED (08510281)
- Filing history for WILLOUGHBY (873) LIMITED (08510281)
- People for WILLOUGHBY (873) LIMITED (08510281)
- Charges for WILLOUGHBY (873) LIMITED (08510281)
- Insolvency for WILLOUGHBY (873) LIMITED (08510281)
- More for WILLOUGHBY (873) LIMITED (08510281)
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) |
---|---|---|---|
28 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2018 | AM23 | Notice of move from Administration to Dissolution | |
04 May 2018 | AM10 | Administrator's progress report | |
08 Mar 2018 | AM19 | Notice of extension of period of Administration | |
12 Jun 2017 | AM06 | Notice of deemed approval of proposals | |
25 May 2017 | AM03 | Statement of administrator's proposal | |
28 Apr 2017 | 2.16B | Statement of affairs with form 2.14B | |
19 Apr 2017 | AD01 | Registered office address changed from Parklands Industrial Estate Forest Road Denmead Hampshire PO7 6TJ to Four Brindley Place Birmingham West Midlands B1 2HZ on 19 April 2017 | |
10 Apr 2017 | 2.12B | Appointment of an administrator | |
17 Nov 2016 | AUD | Auditor's resignation | |
24 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Jul 2015 | TM01 | Termination of appointment of Michael Robert Lloyd as a director on 24 April 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Stephen Mark Aston as a director on 24 April 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Kieron Patrick Fry as a director on 21 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Mar 2015 | TM01 | Termination of appointment of Paul Bryan Mason as a director on 20 February 2015 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
30 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Feb 2014 | MR01 | Registration of charge 085102810004 | |
11 Sep 2013 | AP01 | Appointment of Mr Kieron Patrick Fry as a director | |
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
20 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2013 | AD01 | Registered office address changed from 6 Bennetts Hill Birmingham B2 5ST United Kingdom on 17 July 2013 |