Advanced company searchLink opens in new window

WILLIS & BONNARD PROPERTIES LTD

Company number 10877612

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-21
  • GBP 2