Advanced company searchLink opens in new window

LAWS & WILLIAMS LIMITED

Company number 00688739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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