Advanced company searchLink opens in new window

WILLOWS CONSTRUCTION SERVICES LIMITED

Company number 04572193

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2015 TM02 Termination of appointment of Pinfield Secretaries Ltd as a secretary on 8 November 2013
28 Oct 2015 TM01 Termination of appointment of Pinfield Secretaries Limited as a director on 8 November 2013
03 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
16 Jan 2013 AP02 Appointment of Pinfield Secretaries Limited as a director
06 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AAMD Amended accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr John Joseph Molloy on 29 June 2011
10 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AD01 Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 2 June 2011
01 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr John Joseph Molloy on 6 October 2010
12 Oct 2010 AD01 Registered office address changed from 65 Watwood Road Hall Green Birmingham West Midlands B28 0TW England on 12 October 2010
12 Oct 2010 AD01 Registered office address changed from Willow House 9 Ashton Road Golborne Warrington Cheshire WA3 3TS on 12 October 2010
28 Sep 2010 AP01 Appointment of Mr John Joseph Molloy as a director
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009