WILLS ETC (WILLS & PROBATE SERVICE) LIMITED

04540433
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP

Documents

Documents
Date Category Description Pages
03 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Feb 2020 resolution Resolution 1 Buy now
19 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
29 Jan 2020 accounts Annual Accounts 10 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 officers Termination of appointment of secretary (Viviana Illeana Adriana Parkman) 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2014 accounts Annual Accounts 10 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 accounts Annual Accounts 8 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 10 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 accounts Annual Accounts 11 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 accounts Annual Accounts 4 Buy now
23 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
20 Jul 2009 accounts Annual Accounts 4 Buy now
19 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: clovile hall ship road stock chelmsford essex CM2 8XA 1 Buy now
22 Jul 2007 accounts Annual Accounts 4 Buy now
26 Sep 2006 annual-return Return made up to 19/09/06; full list of members 2 Buy now
25 Sep 2006 officers New secretary appointed 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
01 Aug 2006 accounts Annual Accounts 6 Buy now
20 Sep 2005 annual-return Return made up to 19/09/05; full list of members 3 Buy now
23 Jul 2005 accounts Annual Accounts 5 Buy now
13 Sep 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
19 Jul 2004 accounts Annual Accounts 4 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: the planes, mount avenue brentwood essex CM13 2PB 1 Buy now
22 Oct 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
22 Oct 2002 capital Ad 07/10/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
25 Sep 2002 resolution Resolution 2 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
19 Sep 2002 incorporation Incorporation Company 13 Buy now