WILLOUGHBY (897) LIMITED
Status | DISSOLVED |
Company No. | 03757373 |
Category | Private Limited Company |
Incorporated | 19 Apr 1999 |
Age | 25 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 4 days |
SUMMARY
WILLOUGHBY (897) LIMITED is an dissolved private limited company with number 03757373. It was incorporated 25 years, 1 month, 12 days ago, on 19 April 1999 and it was dissolved 5 years, 6 months, 4 days ago, on 27 November 2018. The company address is Third Floor, The Colmore Building Colmore Circus Third Floor, The Colmore Building Colmore Circus, Birmingham, B4 6AT, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Telford
Notification date: 2017-11-23
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Feb 2018
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Old address: 140 Buckingham Palace Road London SW1W 9SA
Change date: 2018-02-19
New address: Third Floor, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type full
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type full
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type full
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Mr Lionel Philip Moore
Documents
Change person secretary company with change date
Date: 16 May 2012
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-19
Officer name: Mr Lionel Philip Moore
Documents
Accounts with accounts type full
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type full
Date: 19 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 26 Oct 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with accounts type small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 18 Jan 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 20/01/01 from: ebury gate 23 lower belgrave street london SW1W 0NW
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 12/11/99 from: 1 victoria square birmingham west midlands B1 1BD
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
B OLSBERG & CO, ROOM 9 ENTERPRISE HOUSE,MANCHESTER,M8 5DT
Number: | 09464737 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HOUSE OAK ROAD,WEST YORKSHIRE,LS22 5EY
Number: | 07775436 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SISLEY CLOSE,MANCHESTER,M7 3BB
Number: | 09111004 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALKERNE HOUSE,COLCHESTER,CO1 1PA
Number: | 09015986 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAN SMART BUILDING AND DECORATOR SERVICES LTD
7A BAKERS WAY,BRIDGEND,CF32 9SR
Number: | 11262872 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ENTERPRISE COURT,LEYLAND,PR26 6TZ
Number: | 04129188 |
Status: | ACTIVE |
Category: | Private Limited Company |