Advanced company searchLink opens in new window

WILL TREE CONSULTING LTD

Company number 10764687

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
10 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with updates
25 Feb 2020 CH01 Director's details changed for Mr Samuel Jeffrey Levy on 1 December 2019
25 Feb 2020 PSC04 Change of details for Mr Samuel Levy as a person with significant control on 1 December 2019
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Feb 2020 AD01 Registered office address changed from 120 Cross Street Sale M33 7AW England to 6 Syddal Green Bramhall Stockport SK7 1HP on 25 February 2020
31 Jul 2019 CH01 Director's details changed for Mr Samuel Jeffrey Levy on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Samuel Levy as a person with significant control on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 120 Cross Street Sale M33 7AW on 31 July 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
12 Mar 2019 PSC04 Change of details for Mr Samuel Wolf as a person with significant control on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Samuel Wolf on 12 March 2019
06 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Feb 2019 PSC01 Notification of Samuel Wolf as a person with significant control on 6 February 2019
06 Feb 2019 AP01 Appointment of Mr Samuel Wolf as a director on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Nicky Frank Ormerod as a director on 6 February 2019
06 Feb 2019 PSC07 Cessation of Nicky Frank Ormerod as a person with significant control on 6 February 2019
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
02 Nov 2017 AD01 Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2 November 2017
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 100