Advanced company searchLink opens in new window

ROWENA WILLIAMS LIMITED

Company number 05636933

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
12 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
03 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
03 Dec 2009 CH01 Director's details changed for Rowena Williams on 1 October 2009
23 Jan 2009 AA Total exemption full accounts made up to 31 October 2008
27 Nov 2008 363a Return made up to 27/11/08; full list of members
27 Nov 2008 288a Secretary appointed mr simon day
27 Nov 2008 288c Director's Change of Particulars / rowena williams / 04/12/2007 / HouseName/Number was: , now: ashgrove; Street was: oakdene, now: cold ash hill; Area was: 52 broad lane, now: cold ash; Post Town was: newbury, now: thatcham; Region was: berks, now: berkshire; Post Code was: RG7 6QJ, now: RG18 9PS; Country was: , now: united kingdom
27 Nov 2008 288b Appointment Terminated Secretary stan batters
18 Dec 2007 AA Total exemption full accounts made up to 31 October 2007
27 Nov 2007 363a Return made up to 27/11/07; full list of members
30 Jan 2007 AA Total exemption full accounts made up to 31 October 2006
27 Nov 2006 363a Return made up to 27/11/06; full list of members
04 Jan 2006 225 Accounting reference date shortened from 30/11/06 to 31/10/06
15 Dec 2005 288a New director appointed
15 Dec 2005 288a New secretary appointed
15 Dec 2005 288b Director resigned
15 Dec 2005 288b Secretary resigned
27 Nov 2005 NEWINC Incorporation