- Company Overview for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- Filing history for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- People for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- Charges for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- More for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
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
|
|
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
|
|
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 |