Advanced company searchLink opens in new window

WILLOW PEACH LIMITED

Company number 04967526

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
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
  • GBP 50,000
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