- Company Overview for LAWS & WILLIAMS LIMITED (00688739)
- Filing history for LAWS & WILLIAMS LIMITED (00688739)
- People for LAWS & WILLIAMS LIMITED (00688739)
- Charges for LAWS & WILLIAMS LIMITED (00688739)
- More for LAWS & WILLIAMS LIMITED (00688739)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jan 2013 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2013-01-07
|
|
07 Jan 2013 | TM01 | Termination of appointment of Gareth Paul Wyre as a director on 28 May 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from 48-50 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom on 7 January 2013 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Mr Anthony James Still as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Sarah Morales Cortes as a director | |
14 Jun 2011 | AP01 | Appointment of Sarah Morales Cortes as a director | |
18 May 2011 | TM01 | Termination of appointment of Richard Mccarthy as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
23 Aug 2010 | AD01 | Registered office address changed from Dartmeet Birtley Road Bramley Surrey Gu5 Oja on 23 August 2010 | |
13 Aug 2010 | AP01 | Appointment of Mr Gareth Paul Wyre as a director | |
13 Aug 2010 | AP01 | Appointment of Mr Richard Buckly Mccarthy as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Valerie Williams as a director | |
06 Aug 2010 | TM02 | Termination of appointment of Sylvia Laws as a secretary | |
06 Aug 2010 | TM01 | Termination of appointment of Michael Laws as a director | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |