About

Registered Number: 04823413
Date of Incorporation: 07/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (8 years and 8 months ago)
Registered Address: Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

 

Founded in 2003, Willow Construction (Kent) Ltd has its registered office in Kent, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Parsons, Deborah Maureen, Shorter, Kieron Dean, Hadaway, Steven John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTER, Kieron Dean 01 January 2008 - 1
HADAWAY, Steven John 07 July 2003 12 October 2006 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Deborah Maureen 07 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2015
RESOLUTIONS - N/A 11 September 2014
4.20 - N/A 11 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 10 April 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.