Madestein (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WILLOW LAKE HOLDINGS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05644937 |
Record last updated | Friday, March 11, 2016 8:57:01 PM UTC |
Official Address | 2 Floor Phoenix House 32 West Street Regency There are 20 companies registered at this street |
Postal Code | BN12RT |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 26, 2016 | Change of registered office address | |
Registry | May 6, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 6, 2015 | Court order insolvency:replacement of liquidator | |
Registry | Mar 31, 2015 | Liquidator's progress report | |
Registry | Apr 2, 2014 | Change of registered office address | |
Registry | Apr 1, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Apr 1, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 1, 2014 | Ordinary resolution in members' voluntary liquidation | |
Registry | Mar 24, 2014 | Company name change | |
Registry | Mar 24, 2014 | Change of name certificate | |
Registry | Mar 24, 2014 | Notice of change of name nm01 - resolution | |
Registry | Dec 12, 2013 | Annual return | |
Registry | May 3, 2013 | Registration of a charge / charge code | |
Registry | Dec 18, 2012 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Dec 20, 2011 | Annual return | |
Financials | Oct 11, 2011 | Amended accounts | |
Financials | Oct 4, 2011 | Annual accounts | |
Registry | Jun 24, 2011 | Appointment of a man as Director | |
Registry | Jun 1, 2011 | Two appointments: 2 men | |
Registry | Jun 1, 2011 | Appointment of a man as Director | |
Registry | Dec 22, 2010 | Annual return | |
Financials | Oct 2, 2010 | Annual accounts | |
Registry | Sep 30, 2010 | Change of particulars for secretary | |
Registry | Sep 30, 2010 | Change of particulars for director | |
Registry | Sep 30, 2010 | Change of particulars for director 5644... | |
Registry | Sep 29, 2010 | Change of registered office address | |
Registry | Dec 22, 2009 | Annual return | |
Financials | Aug 26, 2009 | Annual accounts | |
Registry | Jan 7, 2009 | Annual return | |
Financials | Oct 3, 2008 | Annual accounts | |
Registry | Jan 22, 2008 | Annual return | |
Registry | Jan 11, 2008 | Auditor's letter of resignation | |
Financials | Nov 12, 2007 | Annual accounts | |
Registry | Feb 14, 2007 | Annual return | |
Registry | Jun 20, 2006 | Particulars of a mortgage or charge | |
Registry | Apr 1, 2006 | Particulars of a mortgage or charge 5644... | |
Registry | Feb 6, 2006 | Change of name certificate | |
Registry | Jan 4, 2006 | Appointment of a director | |
Registry | Dec 19, 2005 | Appointment of a woman | |
Registry | Dec 5, 2005 | Two appointments: a woman and a man | |
Registry | Apr 8, 2002 | Resignation of one Market Gardener and one Director (a man) | |
Registry | Nov 12, 1997 | Appointment of a woman | |
Registry | Sep 5, 1991 | Three appointments: a woman and 2 men | |