Advanced company searchLink opens in new window

WILLSTRAND LTD

Company number 06653007

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)
31 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2014 4.68 Liquidators' statement of receipts and payments to 22 May 2014
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 22 May 2013
31 May 2012 AD01 Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 31 May 2012
31 May 2012 4.20 Statement of affairs with form 4.19
31 May 2012 600 Appointment of a voluntary liquidator
31 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 4
25 Jul 2011 CH01 Director's details changed for Hayley Victoria Ashworth on 22 July 2011
10 May 2011 AP01 Appointment of Hayley Victoria Ashworth as a director
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 4
07 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Martin Ashworth on 1 July 2010
12 May 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 TM01 Termination of appointment of Christopher West as a director
24 Nov 2009 AP01 Appointment of Martin Ashworth as a director
10 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 363a Return made up to 22/07/09; full list of members
21 Dec 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
21 Dec 2008 287 Registered office changed on 21/12/2008 from 13 -17 hursley road chandlers ford eastleigh hampshire SO53 2FW
21 Dec 2008 288a Director appointed christopher west