Willard Paving & Landscaping Limited

General information

Name:

Willard Paving & Landscaping Ltd

Office Address:

17 Waterloo Road NR3 1EH Norwich

Number: 07721773

Incorporation date: 2011-07-28

Dissolution date: 2022-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Willard Paving & Landscaping came into being in 2011 as a company enlisted under no 07721773, located at NR3 1EH Norwich at 17 Waterloo Road. The company's last known status was dissolved. Willard Paving & Landscaping had been operating in this business field for at least 11 years. Willard Paving & Landscaping Limited was listed 12 years from now under the name of House Of Couture Norwich.

Richard W. was the firm's managing director, assigned to lead the company in 2012.

Executives who had control over the firm were as follows: Richard W. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Richard W. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Willard Paving & Landscaping Limited 2012-04-12
  • House Of Couture Norwich Limited 2011-07-28

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 17 April 2012

Latest update: 12 May 2023

Colin R.

Role: Secretary

Appointed: 28 July 2011

Latest update: 12 May 2023

People with significant control

Richard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Richard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 August 2022
Confirmation statement last made up date 28 July 2021
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 August 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 3 October 2014
Date Approval Accounts 3 October 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
11
Company Age

Similar companies nearby

Closest companies