Advanced company searchLink opens in new window

WILLOWDALE TRADING LIMITED

Company number 09111035

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
31 Jul 2021 AA Accounts for a dormant company made up to 31 July 2021
24 Feb 2021 PSC01 Notification of Lisa Jopson as a person with significant control on 12 January 2021
24 Feb 2021 PSC07 Cessation of Terence Stephen Chambers as a person with significant control on 12 January 2021
24 Feb 2021 TM01 Termination of appointment of Terence Stephen Chambers as a director on 12 January 2021
24 Feb 2021 AD01 Registered office address changed from Strathearn House Tysea Hill Stapleford Abbotts Romford RM4 1JP England to Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RP on 24 February 2021
24 Feb 2021 AP01 Appointment of Mrs Lisa Jane Jopson as a director on 12 January 2021
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 July 2019
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 July 2017
18 Feb 2017 AD01 Registered office address changed from Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP to Strathearn House Tysea Hill Stapleford Abbotts Romford RM4 1JP on 18 February 2017
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
23 Oct 2014 CH01 Director's details changed for Mr Terence Stephen Chambers on 1 July 2014
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted