- Company Overview for WILLIAMS GROUP (KENT) LIMITED (05084074)
- Filing history for WILLIAMS GROUP (KENT) LIMITED (05084074)
- People for WILLIAMS GROUP (KENT) LIMITED (05084074)
- Charges for WILLIAMS GROUP (KENT) LIMITED (05084074)
- Insolvency for WILLIAMS GROUP (KENT) LIMITED (05084074)
- More for WILLIAMS GROUP (KENT) LIMITED (05084074)
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) |
---|---|---|---|
14 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
14 Mar 2012 | AD01 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL on 14 March 2012 | |
09 Mar 2012 | 4.70 | Declaration of solvency | |
09 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | TM01 | Termination of appointment of Peter Lawrence Williams as a director on 6 February 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
15 Jun 2010 | TM01 | Termination of appointment of Justin Cane as a director | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mark Timothy Williams on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Peter Williams on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Justin Mark Cane on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
07 Feb 2009 | 88(2) | Ad 01/01/09 gbp si 900@1=900 gbp ic 100/1000 | |
23 Jan 2009 | 288b | Appointment Terminate, Director Nigel Stephens Logged Form | |
23 Jan 2009 | 288b | Appointment Terminate, Secretary Anna Catherine Stephens Logged Form | |
23 Jan 2009 | 288a | Director Appointed Justin Mark Cane Logged Form | |
23 Jan 2009 | 288a | Director appointed justin mark cane | |
23 Jan 2009 | 288b | Appointment Terminated Secretary anna stephens |