Based in Driffield, Willingham's Recovery Ltd was setup in 2004, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2015 | |
AD01 - Change of registered office address | 16 December 2013 | |
RESOLUTIONS - N/A | 10 December 2013 | |
RESOLUTIONS - N/A | 10 December 2013 | |
4.20 - N/A | 10 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 12 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
AA - Annual Accounts | 22 May 2006 | |
225 - Change of Accounting Reference Date | 22 May 2006 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2005 | |
363s - Annual Return | 29 March 2005 | |
395 - Particulars of a mortgage or charge | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2004 | |
225 - Change of Accounting Reference Date | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
NEWINC - New incorporation documents | 18 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 August 2005 | Outstanding |
N/A |
Debenture | 04 March 2005 | Outstanding |
N/A |