Advanced company searchLink opens in new window

WILLOWDALE CONSTRUCTION LIMITED

Company number 10389110

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)
21 May 2024 AD01 Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 21 May 2024
02 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 February 2024
22 Dec 2023 LIQ10 Removal of liquidator by court order
22 Dec 2023 600 Appointment of a voluntary liquidator
02 Nov 2023 AD01 Registered office address changed from Jones Giles & Clay 246 Peverell Park Road Plymouth Devon PL3 4QG England to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2 November 2023
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 10 February 2023
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 10 February 2021
14 Feb 2020 LIQ02 Statement of affairs
14 Feb 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
23 Jan 2020 AD01 Registered office address changed from Merricks Solicitors Cross Street Wadebridge PL27 7DT England to Jones Giles & Clay 246 Peverell Park Road Plymouth Devon PL3 4QG on 23 January 2020
05 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 29 September 2018
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
09 Oct 2017 PSC02 Notification of Delta Nominees Limited as a person with significant control on 21 September 2017
09 Oct 2017 PSC07 Cessation of Key Legal Services (Nominees) Limited as a person with significant control on 21 September 2017
28 Sep 2016 TM01 Termination of appointment of Barry Charles Warmisham as a director on 22 September 2016
28 Sep 2016 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Merricks Solicitors Cross Street Wadebridge PL27 7DT on 28 September 2016
28 Sep 2016 AP01 Appointment of Mr Mark Pearson Chessell as a director on 22 September 2016
22 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)