Willowbank Rest Home Ltd was registered on 01 May 2001 with its registered office in Cannock, Staffordshire. This organisation has no directors listed. We don't know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 October 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 29 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 February 2018 | |
AA - Annual Accounts | 07 February 2018 | |
DS01 - Striking off application by a company | 01 February 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CH01 - Change of particulars for director | 18 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
CH03 - Change of particulars for secretary | 15 July 2016 | |
AR01 - Annual Return | 29 May 2016 | |
MR04 - N/A | 25 January 2016 | |
MR04 - N/A | 25 January 2016 | |
AA - Annual Accounts | 02 December 2015 | |
MR04 - N/A | 01 December 2015 | |
AD01 - Change of registered office address | 12 November 2015 | |
AR01 - Annual Return | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH01 - Change of particulars for director | 22 May 2015 | |
CH03 - Change of particulars for secretary | 22 May 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 09 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
CH01 - Change of particulars for director | 09 May 2012 | |
CH03 - Change of particulars for secretary | 09 May 2012 | |
AA - Annual Accounts | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 26 May 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363s - Annual Return | 13 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2007 | |
AA - Annual Accounts | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 17 May 2002 | |
225 - Change of Accounting Reference Date | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
NEWINC - New incorporation documents | 01 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 August 2011 | Fully Satisfied |
N/A |
Legal charge | 26 February 2009 | Fully Satisfied |
N/A |
Debenture | 02 October 2006 | Fully Satisfied |
N/A |
Legal charge | 30 July 2001 | Fully Satisfied |
N/A |