Advanced company searchLink opens in new window

WILLIAMS ALLOYS & RESIDUES LIMITED

Company number 04664577

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)
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