WHITLEY WILLOWS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved following liquidation |
09/04/249 April 2024 | Final Gazette dissolved following liquidation |
09/01/249 January 2024 | Return of final meeting in a members' voluntary winding up |
04/08/234 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
10/11/2210 November 2022 | Declaration of solvency |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Registered office address changed from C/O Harris & Co 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to C/O Graywoods, 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-11-10 |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Appointment of a voluntary liquidator |
09/05/229 May 2022 | Previous accounting period extended from 2021-09-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/04/2122 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
28/11/2028 November 2020 | APPOINTMENT TERMINATED, SECRETARY GARY HADLEY |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HADLEY / 21/11/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
23/05/1823 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/08/179 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY HADLEY / 09/08/2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/07/157 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/07/1419 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085520220001 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM CAT HILL FOOT FARM CAT HILL LANE BARNSLEY SOUTH YORKSHIRE S36 7GD UNITED KINGDOM |
27/06/1427 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O HARRIS & CO 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND |
13/06/1413 June 2014 | CURREXT FROM 31/05/2014 TO 30/09/2014 |
13/06/1413 June 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 12.00 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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