Advanced company searchLink opens in new window

WILLOW NOMINEES LIMITED

Company number 06409079

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 TM01 Termination of appointment of John William Doughty as a director on 27 October 2009
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Dec 2019 AD01 Registered office address changed from 84 Steamship House Gas Ferry Road Bristol BS1 6GL to The Coach House Penty Parc Clarbeston Road Pembrokeshire SA63 4QL on 16 December 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,682,095.52
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Jun 2015 AD01 Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT to 84 Steamship House Gas Ferry Road Bristol BS1 6GL on 13 June 2015
17 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,682,095.52
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,682,095.52