Advanced company searchLink opens in new window

WILLIAMS TYRE & EXHAUST SERVICES LIMITED

Company number 04184545

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,140
05 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,140
06 Dec 2013 AAMD Amended accounts made up to 31 January 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Nov 2012 AAMD Amended accounts made up to 31 January 2012
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 May 2012 TM01 Termination of appointment of Rupert Cadman as a director
02 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
06 May 2011 AR01 Annual return made up to 21 March 2011
29 Nov 2010 AAMD Amended accounts made up to 31 January 2010
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Apr 2010 AR01 Annual return made up to 21 March 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Apr 2009 363a Return made up to 21/03/09; full list of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from unit 1 boss hall sproughton road ipswich suffolk IP1 5BN
28 Jan 2009 225 Accounting reference date shortened from 30/04/2009 to 31/01/2009
11 Dec 2008 288b Appointment terminated director and secretary david warner
11 Dec 2008 288a Director appointed rupert cadman
11 Dec 2008 288a Director and secretary appointed dale guiler