Advanced company searchLink opens in new window

JUST WILLBANK LIMITED

Company number 02476044

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)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
09 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2018 AD01 Registered office address changed from Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 38 De Montfort Street Leicester LE1 7GS on 18 September 2018
14 Sep 2018 LIQ01 Declaration of solvency
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-29
16 Jul 2018 TM01 Termination of appointment of Reginald Stephen Shipperley as a director on 12 July 2018
02 Jul 2018 TM02 Termination of appointment of Jamie Cosson as a secretary on 29 June 2018
02 Jul 2018 TM01 Termination of appointment of David Christopher Livesey as a director on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Jamie Paul Cosson as a director on 29 June 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 CH01 Director's details changed for Mr Jamie Paul Cosson on 25 August 2016
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 14 August 2014
23 Jul 2014 AD01 Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ on 23 July 2014
17 Apr 2014 AP01 Appointment of Mr Richard John Twigg as a director on 7 April 2014
21 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000