- Company Overview for CAROLINE WILLIAMS CONSULTING LTD (03991363)
- Filing history for CAROLINE WILLIAMS CONSULTING LTD (03991363)
- People for CAROLINE WILLIAMS CONSULTING LTD (03991363)
- Insolvency for CAROLINE WILLIAMS CONSULTING LTD (03991363)
- More for CAROLINE WILLIAMS CONSULTING LTD (03991363)
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) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
16 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
09 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
30 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
11 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2017 | |
27 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016 | |
20 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2015 | |
13 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2014 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2013 | |
04 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2012 | AD01 | Registered office address changed from 27 St. Catherines Road Hayling Island Hampshire PO11 0HF United Kingdom on 27 November 2012 | |
27 Nov 2012 | 4.70 | Declaration of solvency | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Dr Caroline Ann Williams on 1 April 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Dr Caroline Ann Williams on 25 July 2010 | |
25 Jul 2010 | AD01 | Registered office address changed from Reef House Cliff Road Totland Bay Isle of Wight PO39 0EH on 25 July 2010 |