Advanced company searchLink opens in new window

WILLEN LEISURE LIMITED

Company number 05275400

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
19 Dec 2015 AA Full accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
07 Apr 2015 SH19 Statement of capital on 7 April 2015
  • GBP 1
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 CAP-SS Solvency Statement dated 09/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 10/03/2015
20 Mar 2015 AUD Auditor's resignation
29 Jan 2015 CH01 Director's details changed for Mr Christopher Philip Shaw on 26 January 2015
13 Jan 2015 AP01 Appointment of Mrs Tanya Lynn Butler as a director on 15 December 2014
12 Jan 2015 CH01 Director's details changed for Mhairi Anne Helaine Griffin on 9 January 2015
04 Nov 2014 AA Full accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
26 Jun 2014 CH01 Director's details changed for Mr James Armour Mascmillan on 19 June 2014
26 Jun 2014 AP01 Appointment of Mr James Armour Mascmillan as a director
07 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,000
16 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 16/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2013 CC04 Statement of company's objects
08 Oct 2013 SH08 Change of share class name or designation
25 Jul 2013 AP03 Appointment of David Richard Foster as a secretary
18 Jul 2013 AP01 Appointment of Mr Robert Hill as a director
18 Jul 2013 AP01 Appointment of Mhairi Anne Helaine Griffin as a director