- Company Overview for WILLIAMS ALLOYS & RESIDUES LIMITED (04664577)
- Filing history for WILLIAMS ALLOYS & RESIDUES LIMITED (04664577)
- People for WILLIAMS ALLOYS & RESIDUES LIMITED (04664577)
- Charges for WILLIAMS ALLOYS & RESIDUES LIMITED (04664577)
- Insolvency for WILLIAMS ALLOYS & RESIDUES LIMITED (04664577)
- More for WILLIAMS ALLOYS & RESIDUES LIMITED (04664577)
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 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2010 | 2.35B | Notice of move from Administration to Dissolution on 31 March 2010 | |
04 Mar 2010 | 2.17B | Statement of administrator's proposal | |
02 Nov 2009 | 2.24B | Administrator's progress report to 2 October 2009 | |
25 Sep 2009 | 2.31B | Notice of extension of period of Administration | |
09 May 2009 | 2.24B | Administrator's progress report to 2 April 2009 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from c/o gravestock & owen, 75 new road, willenhall west midlands WV12 2DA | |
29 Dec 2008 | 2.16B | Statement of affairs with form 2.14B | |
17 Oct 2008 | 2.12B | Appointment of an administrator | |
03 Jun 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
27 May 2008 | 288c | Director's Change of Particulars / paul williams / 02/12/2007 / HouseName/Number was: morfe valley farm, now: glazeley manor; Street was: stourbridge road, now: glazeley; Post Code was: WV15 5QB, now: WV16 6AB; Country was: united kingdom, now: | |
27 May 2008 | 288c | Secretary's Change of Particulars / jacqueline williams / 02/12/2007 / HouseName/Number was: morfe valley farm, now: glazeley manor; Street was: stourbridge road, now: glazeley; Post Code was: WV15 5QB, now: WV16 6AB; Country was: united kingdom, now: | |
26 Mar 2008 | 363a | Return made up to 12/02/08; full list of members | |
26 Mar 2008 | 288c | Secretary's Change of Particulars / jacqueline williams / 28/03/2007 / Title was: , now: mrs; HouseName/Number was: , now: morfe valley farm; Street was: old school house, now: stourbridge road; Post Town was: chelmarsh, now: bridgnorth; Region was: bridgnorth, now: shropshire; Post Code was: WV16 6BA, now: WV15 5QB; Country was: , now: united king | |
26 Mar 2008 | 288c | Director's Change of Particulars / paul williams / 28/03/2007 / Title was: , now: mr; HouseName/Number was: , now: morfe valley farm; Street was: the old school house, now: stourbridge road; Area was: chelmarsh, now: ; Post Code was: WV16 6BA, now: WV15 5QB; Country was: , now: united kingdom | |
12 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jun 2007 | AA | Full accounts made up to 31 July 2006 | |
23 Mar 2007 | 288a | New director appointed | |
19 Mar 2007 | 363a | Return made up to 12/02/07; full list of members | |
05 Oct 2006 | 395 | Particulars of mortgage/charge | |
07 Jul 2006 | 395 | Particulars of mortgage/charge | |
18 Apr 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
07 Mar 2006 | 363a | Return made up to 12/02/06; full list of members | |
09 Mar 2005 | 363s | Return made up to 12/02/05; full list of members | |
21 Feb 2005 | 288c | Secretary's particulars changed |