- Company Overview for WILLSTRAND LTD (06653007)
- Filing history for WILLSTRAND LTD (06653007)
- People for WILLSTRAND LTD (06653007)
- Charges for WILLSTRAND LTD (06653007)
- Insolvency for WILLSTRAND LTD (06653007)
- More for WILLSTRAND LTD (06653007)
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
|
|
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
|
|
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
|
|
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 |