- Company Overview for WILLOWLOCH LIMITED (09159005)
- Filing history for WILLOWLOCH LIMITED (09159005)
- People for WILLOWLOCH LIMITED (09159005)
- Charges for WILLOWLOCH LIMITED (09159005)
- Insolvency for WILLOWLOCH LIMITED (09159005)
- More for WILLOWLOCH LIMITED (09159005)
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) |
---|---|---|---|
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
11 Jan 2019 | AP01 | Appointment of Mrs Zarka Sarwar as a director on 7 January 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Zarka Sarwar as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Mohammed Adil Sarwar as a director on 19 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
24 Jul 2018 | MR04 | Satisfaction of charge 091590050004 in full | |
24 Jul 2018 | MR04 | Satisfaction of charge 091590050005 in full | |
24 Jul 2018 | MR04 | Satisfaction of charge 091590050006 in full | |
23 Jul 2018 | MR01 | Registration of charge 091590050008, created on 19 July 2018 | |
23 Jul 2018 | MR01 | Registration of charge 091590050009, created on 19 July 2018 | |
26 Jun 2018 | MR04 | Satisfaction of charge 091590050007 in full | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
22 Dec 2016 | MR01 | Registration of charge 091590050007, created on 22 December 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
23 Sep 2016 | MR01 | Registration of charge 091590050006, created on 21 September 2016 | |
22 Sep 2016 | MR01 | Registration of charge 091590050005, created on 21 September 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
09 Jun 2015 | AP01 | Appointment of Mrs Zarka Sarwar as a director on 27 April 2015 | |
13 May 2015 | TM01 | Termination of appointment of Aneel Mussarat as a director on 27 April 2015 | |
13 May 2015 | TM01 | Termination of appointment of Graham Edward Lake as a director on 27 April 2015 | |
13 May 2015 | TM01 | Termination of appointment of Carol Allen as a director on 27 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL England to Rush Farm Gore Lane Alderley Edge Cheshire SK9 7SP on 13 May 2015 |