- Company Overview for WILLOW PEACH LIMITED (04967526)
- Filing history for WILLOW PEACH LIMITED (04967526)
- People for WILLOW PEACH LIMITED (04967526)
- Insolvency for WILLOW PEACH LIMITED (04967526)
- More for WILLOW PEACH LIMITED (04967526)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2012 | 600 | Appointment of a voluntary liquidator | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2012 | AD01 | Registered office address changed from Unit 1 Limes Avenue Penge London SE20 8QR on 30 April 2012 | |
08 Dec 2011 | AR01 |
Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
08 Dec 2011 | CH01 | Director's details changed for Derek Stephen Laken on 18 November 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
30 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Terence John Trevelyan Wright on 1 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Derek Stephen Laken on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from rose court, mill lane crondall farnham surrey GU10 5RR | |
24 Jul 2009 | 288b | Appointment Terminated Director frank stansil | |
23 Jan 2009 | 363a | Return made up to 18/11/08; full list of members | |
21 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
02 May 2008 | 288a | Secretary appointed mr terence john trevelyan wright | |
02 May 2008 | 288b | Appointment Terminated Secretary paul adams | |
10 Apr 2008 | 288b | Appointment Terminated Director robert dales | |
20 Nov 2007 | 363a | Return made up to 18/11/07; full list of members | |
04 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 |