- Company Overview for REID WILLIAMS LIMITED (02703473)
- Filing history for REID WILLIAMS LIMITED (02703473)
- People for REID WILLIAMS LIMITED (02703473)
- More for REID WILLIAMS LIMITED (02703473)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | AP01 | Appointment of Mr Jason Michel Mitchell as a director on 18 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with no updates | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Mar 2016 | AD01 | Registered office address changed from Prince Regent House 108 London Street Reading Berks RG1 4SJ to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 4 March 2016 | |
25 Feb 2016 | TM02 | Termination of appointment of Margaret Ann Williams as a secretary on 11 January 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Christopher Robert Hugh Williams as a director on 11 January 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Patrick Joseph Byrne as a director on 11 January 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Rakesh Shaunak as a director on 11 January 2016 | |
10 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH03 | Secretary's details changed for Margaret Ann Williams on 3 April 2015 | |
02 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
21 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
16 Apr 2013 | AD04 | Register(s) moved to registered office address | |
22 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders |