- Company Overview for C.S.WILLIAMS(TAUNTON)LIMITED (00521703)
- Filing history for C.S.WILLIAMS(TAUNTON)LIMITED (00521703)
- People for C.S.WILLIAMS(TAUNTON)LIMITED (00521703)
- Charges for C.S.WILLIAMS(TAUNTON)LIMITED (00521703)
- Insolvency for C.S.WILLIAMS(TAUNTON)LIMITED (00521703)
- More for C.S.WILLIAMS(TAUNTON)LIMITED (00521703)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2014 | 4.70 | Declaration of solvency | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton TA1 3NW to 5 Barnfield Crescent Exeter EX1 1QT on 21 October 2014 | |
21 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | TM02 | Termination of appointment of Joy Foster as a secretary | |
05 Mar 2013 | AD01 | Registered office address changed from Venture Way Priorswood Taunton Somerset TA2 8DG on 5 March 2013 | |
25 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 May 2012 | CH03 | Secretary's details changed for Joy Foster on 31 May 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
31 May 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2010 | |
20 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
|
|
23 Nov 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
16 Jun 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
26 May 2010 | AD01 | Registered office address changed from 150 Priorswood Road Taunton Somerset TA2 8DU on 26 May 2010 | |
21 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
31 Mar 2010 | AUD | Auditor's resignation | |
22 Mar 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 |