- Company Overview for JUST WILLBANK LIMITED (02476044)
- Filing history for JUST WILLBANK LIMITED (02476044)
- People for JUST WILLBANK LIMITED (02476044)
- Insolvency for JUST WILLBANK LIMITED (02476044)
- More for JUST WILLBANK LIMITED (02476044)
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
|
|
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
|
|
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
|
|
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
|