WILLSHAW LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 5 WICKER HILL TROWBRIDGE WILTSHIRE BA14 8JS

View Document

14/12/1014 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM FOSTER-BAKER / 16/11/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 EVERSFIELD STATION ROAD WARMINSTER WILTSHIRE BA12 9BP

View Document

02/12/052 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/12/9610 December 1996 S252 DISP LAYING ACC 21/11/96

View Document

10/12/9610 December 1996 S386 DISP APP AUDS 21/11/96

View Document

10/12/9610 December 1996 S366A DISP HOLDING AGM 21/11/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/12/954 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: G OFFICE CHANGED 04/12/95 COUNCIL OFFICES COLLEGE ROAD CAMELFORD CORNWALL PL32 9TJ

View Document

04/12/954 December 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 EXEMPTION FROM APPOINTING AUDITORS 10/08/95

View Document

27/04/9527 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/04

View Document

15/11/9415 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 S252 DISP LAYING ACC 06/11/94

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994

View Document

04/08/944 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/12/9314 December 1993 COMPANY NAME CHANGED GARAGEAGENT TRADING LIMITED CERTIFICATE ISSUED ON 15/12/93

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: G OFFICE CHANGED 14/12/93 2 BACHES STREET LONDON N1 6UB

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company