About

Registered Number: 04572193
Date of Incorporation: 24/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 9 months ago)
Registered Address: Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

 

Established in 2002, Willows Construction Services Ltd have registered office in Bromsgrove, it's status is listed as "Dissolved". We don't currently know the number of employees at Willows Construction Services Ltd. This company has one director listed as Pinfield Secretaries Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PINFIELD SECRETARIES LTD 15 September 2010 08 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
TM02 - Termination of appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 28 October 2015
DISS16(SOAS) - N/A 03 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 07 November 2013
AP02 - Appointment of corporate director 16 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 23 July 2012
AAMD - Amended Accounts 26 March 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 02 June 2011
AA01 - Change of accounting reference date 01 June 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AD01 - Change of registered office address 12 October 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 27 September 2010
AP04 - Appointment of corporate secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 19 April 2010
SH01 - Return of Allotment of shares 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 December 2003
225 - Change of Accounting Reference Date 29 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.