Advanced company searchLink opens in new window

JH WILLS AND POWERS OF ATTORNEY LIMITED

Company number 09846813

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)
17 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
11 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
11 Mar 2019 600 Appointment of a voluntary liquidator
11 Mar 2019 LIQ02 Statement of affairs
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
31 Jan 2019 AD01 Registered office address changed from 16 the Avenue Halifax HX3 8NP England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 31 January 2019
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
25 Jun 2017 AD01 Registered office address changed from 116 Old Lane Bradford West Yorkshire BD11 2JL United Kingdom to 16 the Avenue Halifax HX3 8NP on 25 June 2017
18 May 2017 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 AP01 Appointment of Miss Jolene Louise Head as a director on 30 October 2015
31 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
06 Nov 2015 AP01 Appointment of Miss Jolene Head as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 28 October 2015
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)