- Company Overview for WILLIS & BONNARD PROPERTIES LTD (10877612)
- Filing history for WILLIS & BONNARD PROPERTIES LTD (10877612)
- People for WILLIS & BONNARD PROPERTIES LTD (10877612)
- More for WILLIS & BONNARD PROPERTIES LTD (10877612)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 August 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
26 Feb 2020 | TM01 | Termination of appointment of Joshua Willis as a director on 1 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Joshua Willis as a person with significant control on 1 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Joshua Willis on 4 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Ms Sarah Bonnard on 4 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Joshua Willis as a person with significant control on 4 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Ms Sarah Bonnard as a person with significant control on 4 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 78 Greensforge Drive Ingleby Barwick Stockton-on-Tees TS17 5LZ England to 33 Worsall Road Yarm TS15 9DG on 11 March 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
10 Aug 2017 | AD01 | Registered office address changed from Unit 10, Easter Park Barton Road Middlesbrough TS2 1RY United Kingdom to 78 Greensforge Drive Ingleby Barwick Stockton-on-Tees TS17 5LZ on 10 August 2017 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|