WILLS & ASSET PRESERVATION LTD

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Registered office address changed from Unit 67 Pure Offices, Turnberry Park Road Morley, Leeds West Yorkshire LS27 7LE England to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 2024-06-28

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Declaration of solvency

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Adrian Ainsworth on 2023-07-06

View Document

06/07/236 July 2023 Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Unit 67 Pure Offices, Turnberry Park Road Morley, Leeds West Yorkshire LS27 7LE on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mr Mark Adrian Ainsworth as a person with significant control on 2023-07-06

View Document

01/03/231 March 2023 Notification of Gary Burn as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 Change of details for Mr Mark Adrian Ainsworth as a person with significant control on 2023-02-23

View Document

28/02/2328 February 2023 Cessation of Gary Burn as a person with significant control on 2023-02-23

View Document

28/02/2328 February 2023 Termination of appointment of Gary Burn as a director on 2023-02-23

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Director's details changed for Mr Mark Adrian Ainsworth on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Mark Adrian Ainsworth as a person with significant control on 2021-12-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN AINSWORTH / 04/11/2016

View Document

19/01/1619 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED GARY BURN

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE LEIGH FURNISS

View Document

03/01/143 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

05/11/105 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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