WILLOW WORKS DESIGN AND BUILD LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-10-03

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Appointment of a voluntary liquidator

View Document

15/10/2115 October 2021 Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to 311 High Road Loughton Essex IG10 1AH on 2021-10-15

View Document

15/10/2115 October 2021 Establishment of creditors or liquidation committee

View Document

15/10/2115 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of affairs

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 5TH FLOOR, MARINER HOUSE 62 PRINCE STREET BRISTOL BS1 4QD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ ENGLAND

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 5

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER ATKINS / 25/05/2015

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ATKINS

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information