- Company Overview for WILLORN PROPERTIES LIMITED (00625144)
- Filing history for WILLORN PROPERTIES LIMITED (00625144)
- People for WILLORN PROPERTIES LIMITED (00625144)
- More for WILLORN PROPERTIES LIMITED (00625144)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2013 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Feb 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Heather Fiske King on 9 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Bruce Wigney on 9 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Lorna Marian Fiske Logan on 9 January 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Bruce Wigney on 6 January 2010 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / lorna logan / 06/01/2009 / HouseName/Number was: , now: 177; Street was: 177 godstow road, now: godstow road; Occupation was: property letting\, now: bookseller | |
29 Dec 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
12 Mar 2008 | 363s | Return made up to 31/12/07; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / bruce wigney / 01/03/2008 / HouseName/Number was: , now: 34; Street was: 18 brookfield gardens, now: ferry road; Area was: , now: marston; Post Town was: cheshunt, now: oxford; Region was: hertfordshire, now: oxfordshire; Post Code was: EN8 0QA, now: OX3 0EU | |
03 Mar 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: astral house granville way bicester oxon OX26 4JT | |
12 Feb 2008 | 288b | Director resigned | |
05 Feb 2008 | 288b | Secretary resigned |