WILLOW DESIGN AND CONSTRUCTION (YORK) LIMITED

06390819
6TH FLOOR 36 PARK ROW LEEDS LS1 5JL

Documents

Documents
Date Category Description Pages
30 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2013 resolution Resolution 1 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Nov 2012 accounts Annual Accounts 7 Buy now
30 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
02 May 2012 officers Termination of appointment of director (Elaine Hughes) 1 Buy now
26 Oct 2011 annual-return Annual Return 14 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
15 Jul 2011 officers Appointment of director (Wayne Mitchell) 2 Buy now
20 Jan 2011 annual-return Annual Return 14 Buy now
06 Dec 2010 accounts Annual Accounts 8 Buy now
28 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2010 officers Appointment of secretary (Anthony Hughes) 3 Buy now
12 Jan 2010 annual-return Annual Return 14 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Anita Shipley) 1 Buy now
21 Oct 2009 accounts Annual Accounts 8 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 121 the mount york north yorkshire YO24 1DU 1 Buy now
16 Apr 2009 officers Appointment terminated director anthony hughes 1 Buy now
16 Apr 2009 officers Director appointed mrs elaine hughes 1 Buy now
16 Apr 2009 officers Appointment terminated secretary matthew smith 1 Buy now
16 Apr 2009 officers Secretary appointed mrs anita diane shipley 1 Buy now
16 Apr 2009 annual-return Return made up to 04/10/08; full list of members 3 Buy now
01 Feb 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Oct 2007 incorporation Incorporation Company 19 Buy now