Advanced company searchLink opens in new window

THE WILLOW TREE MANAGEMENT COMPANY UK LIMITED

Company number 04119049

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)
24 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
24 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 7 March 2011
15 Oct 2010 4.68 Liquidators' statement of receipts and payments to 7 September 2010
17 Feb 2010 TM01 Termination of appointment of George Dodds as a director
17 Feb 2010 TM02 Termination of appointment of George Dodds as a secretary
15 Sep 2009 600 Appointment of a voluntary liquidator
15 Sep 2009 4.20 Statement of affairs with form 4.19
15 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-08
13 Aug 2009 287 Registered office changed on 13/08/2009 from, 20A-30 abington street, northampton, NN1 2AJ, united kingdom
23 Jul 2009 288b Appointment Terminate, Director Rupert Paul Atkinson Logged Form
29 Jun 2009 288b Appointment Terminated Director rupert atkinson
15 May 2009 287 Registered office changed on 15/05/2009 from, west stow lodge, west stow, bury st. Edmunds, IP28 6ET
03 Feb 2009 363a Return made up to 04/12/08; full list of members
29 Jan 2009 288c Director's Change of Particulars / rupert atkinson / 01/02/2005 / Occupation was: sales manager, now: ceo
29 Jan 2009 288c Director and Secretary's Change of Particulars / george dodds / 01/02/2005 / Occupation was: company director, now: chairman
05 Dec 2008 288b Appointment Terminated Director debbie mcaree
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Jul 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Mar 2008 AA Total exemption full accounts made up to 28 February 2007
18 Jan 2008 363s Return made up to 04/12/07; no change of members
05 Oct 2007 CERTNM Company name changed homebank mortgages LIMITED\certificate issued on 05/10/07
29 Aug 2007 225 Accounting reference date extended from 28/02/08 to 31/08/08