WILLOW ENGINEERING FABRICATION DESIGN LIMITED
Company Documents
Date | Description |
---|---|
14/06/2414 June 2024 | Final Gazette dissolved following liquidation |
14/06/2414 June 2024 | Final Gazette dissolved following liquidation |
14/03/2414 March 2024 | Return of final meeting in a creditors' voluntary winding up |
24/02/2224 February 2022 | Liquidators' statement of receipts and payments to 2021-12-15 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/04/1827 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
22/03/1822 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | COMPANY NAME CHANGED WOODS FABRICATION ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/03/18 |
05/01/185 January 2018 | COMPANY NAME CHANGED HELIART LIMITED CERTIFICATE ISSUED ON 05/01/18 |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/04/1228 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/04/1212 April 2012 | DIRECTOR APPOINTED MR HUGH JONES EVANS |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
30/03/1230 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLOW ENGINEERING FABRICATION DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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