Advanced company searchLink opens in new window

WILLOW PINE LIMITED

Company number 15137265

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2025 RP09 Address of officer Mr Nathan Andrew Coates changed to 15137265 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 February 2025
05 Feb 2025 RP05 Registered office address changed to PO Box 4385, 15137265 - Companies House Default Address, Cardiff, CF14 8LH on 5 February 2025
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2024 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 15/08/2024 as it was not properly delivered
15 Aug 2024 ANNOTATION Admin Removed The TM01 was administratively removed from the public register on 15/08/2024 as it was not properly delivered
18 Jul 2024 AD01 Registered office address changed from 162 Oak Mount, Half Edge Lane Manchester M30 9RE United Kingdom to 29030 Office Suite 29a, 3/F. 23 Wharf Street London SE8 3GG on 18 July 2024
  • ANNOTATION Part Admin Removed The Registered Office address on the AD01 were administratively removed from the public register on 05/02/2025 as the material was not properly delivered
18 Jul 2024 PSC07 Cessation of Chuansong Liu as a person with significant control on 15 September 2023
18 Jul 2024 PSC01 Notification of Nathan Andrew Coates as a person with significant control on 13 September 2023
18 Jul 2024 CH01 Director's details changed for Mr Nathan Andrew Coates on 13 September 2023
18 Jul 2024 TM01 Termination of appointment of Chuansong Liu as a director on 15 September 2023
18 Jul 2024 AP01 Appointment of Mr Nathan Andrew Coates as a director on 13 September 2023
17 Jul 2024 TM01 Termination of appointment of Aaron Jamie Stevenson as a director on 21 March 2024
07 Jun 2024 PSC04 Change of details for Chuansong Liu as a person with significant control on 23 September 2023
05 Jun 2024 CH01 Director's details changed for Chuansong Liu on 28 January 2024
04 Jun 2024 AP01 Appointment of Mr Aaron Jamie Stevenson as a director on 21 March 2024
22 Sep 2023 AD01 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 162 Oak Mount, Half Edge Lane Manchester M30 9RE on 22 September 2023
13 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-13
  • GBP 1,000