Advanced company searchLink opens in new window

WILLS & CO. REGISTRARS LIMITED

Company number 02895588

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 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 L64.07 Completion of winding up
09 Jun 2011 COCOMP Order of court to wind up
03 Jun 2011 COCOMP Order of court to wind up
07 Apr 2011 TM01 Termination of appointment of Peter Shakeshaft as a director
22 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
16 Jun 2010 CH01 Director's details changed for Peter Robert Shakeshaft on 8 February 2010
16 Jun 2010 CH02 Director's details changed for Ghw Group Plc on 8 February 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Full accounts made up to 31 December 2008
10 Jun 2009 288a Director appointed peter robert shakeshaft
20 Mar 2009 363a Return made up to 08/02/09; full list of members
06 Aug 2008 AA Full accounts made up to 31 December 2007
23 May 2008 363a Return made up to 08/02/08; full list of members
13 Nov 2007 MA Memorandum and Articles of Association
06 Nov 2007 CERTNM Company name changed ghw registrars LIMITED\certificate issued on 06/11/07
28 Sep 2007 AA Full accounts made up to 31 December 2006
28 Aug 2007 288a New director appointed
14 Jun 2007 288b Director resigned
04 May 2007 288b Director resigned
02 Apr 2007 363a Return made up to 08/02/07; full list of members
20 Jul 2006 AA Full accounts made up to 31 December 2005