Advanced company searchLink opens in new window

WILLOUGHBY (873) LIMITED

Company number 08510281

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)
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
  • GBP 69,780.5
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
  • GBP 69,780.5
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
  • GBP 69,780.5
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
  • GBP 69,780.50
20 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2013 AD01 Registered office address changed from 6 Bennetts Hill Birmingham B2 5ST United Kingdom on 17 July 2013