Advanced company searchLink opens in new window

WILLORN PROPERTIES LIMITED

Company number 00625144

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)
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
  • GBP 199
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