Advanced company searchLink opens in new window

WILLOW TREE PHARMACY LIMITED

Company number 07222946

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
23 Dec 2016 AA Full accounts made up to 31 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 March 2016
07 Nov 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 November 2015
10 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
02 Dec 2015 TM01 Termination of appointment of Simon Paul Harris as a director on 1 December 2015
02 Dec 2015 AP03 Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 December 2015
02 Dec 2015 TM02 Termination of appointment of Catherine Ruth Harris as a secretary on 1 December 2015
02 Dec 2015 AP01 Appointment of Mrs Heena Patel as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Janyanti Chimanbhai Patel Junior as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2015
02 Dec 2015 AD01 Registered office address changed from 2 Newlands Green Kington Langley Chippenham SN15 5NZ to Lion House Red Lion Street London WC1R 4GB on 2 December 2015
14 Nov 2015 MR04 Satisfaction of charge 1 in full
17 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100