Advanced company searchLink opens in new window

WILLOWSTON LIMITED

Company number 11401850

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)
23 Jan 2024 AD01 Registered office address changed from 317-319 Sheffield Road Chesterfield S41 8LQ England to 349 Sheffield Road Chesterfield Debyshire S41 8LQ on 23 January 2024
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from 321a Sheffield Road Chesterfield S41 8LQ England to 317-319 Sheffield Road Chesterfield S41 8LQ on 29 June 2023
25 Nov 2022 PSC07 Cessation of Samantha Jayne Lasota as a person with significant control on 25 November 2022
21 Nov 2022 TM01 Termination of appointment of Samantha Jayne Lasota as a director on 21 November 2022
21 Nov 2022 PSC01 Notification of Adenike Oyemade as a person with significant control on 21 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
11 Nov 2022 AP01 Appointment of Dr Adenike Moradehun Oyemade as a director on 11 November 2022
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 AD01 Registered office address changed from 40 Dunston House Dunston Road Chesterfield S41 9QD England to 321a Sheffield Road Chesterfield S41 8LQ on 23 September 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
17 Mar 2020 AD01 Registered office address changed from 13a Dunston House Dunston Road Chesterfield S41 9QD England to 40 Dunston House Dunston Road Chesterfield S41 9QD on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Ms Samantha Jayne Houdmont on 1 March 2020
27 Jan 2020 PSC04 Change of details for Ms Samantha Jayne Houdmont as a person with significant control on 26 January 2020
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates