Advanced company searchLink opens in new window

P. L. WILLIAMSON LIMITED

Company number 01238174

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)
17 Jan 2022 TM01 Termination of appointment of Paul Drennan as a director on 31 August 2007
22 Mar 2013 AC92 Restoration by order of the court
14 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2010 4.68 Liquidators' statement of receipts and payments to 6 October 2010
14 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2010 4.68 Liquidators' statement of receipts and payments to 30 July 2010
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 30 January 2010
18 Sep 2009 287 Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP
02 Sep 2009 4.68 Liquidators' statement of receipts and payments to 30 July 2009
31 Jul 2008 2.24B Administrator's progress report to 25 July 2008
31 Jul 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Mar 2008 2.24B Administrator's progress report to 17 August 2008
14 Nov 2007 2.17B Statement of administrator's proposal
16 Oct 2007 2.17B Statement of administrator's proposal
16 Oct 2007 2.16B Statement of affairs
05 Sep 2007 2.12B Appointment of an administrator
30 Aug 2007 287 Registered office changed on 30/08/07 from: plot 2 sketchley meadows sketchley lane industrial estate watling street hinckley leics LE10 3EN
28 Jun 2007 395 Particulars of mortgage/charge
11 Apr 2007 395 Particulars of mortgage/charge
28 Mar 2007 MISC C/O replacment of supervisor
22 Feb 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006
20 Feb 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005
20 Feb 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004
07 Feb 2007 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Jan 2007 363s Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned