Advanced company searchLink opens in new window

WILLOWFORCE LIMITED

Company number 09295116

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
07 Jan 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 29 November 2018
20 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 29 November 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
06 Jun 2017 AA Accounts for a dormant company made up to 29 November 2016
29 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
03 Nov 2016 AA Micro company accounts made up to 30 November 2015
03 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
27 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
27 Nov 2015 CH01 Director's details changed for Mr James Dalziel Murphy on 1 July 2015
03 Aug 2015 AD01 Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to 73-75 Holly House Sankey Street Warrington WA1 1SL on 3 August 2015
14 Apr 2015 CERTNM Company name changed ohio systems LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 10