- Company Overview for WILLIAMSON T LIMITED (06200465)
- Filing history for WILLIAMSON T LIMITED (06200465)
- People for WILLIAMSON T LIMITED (06200465)
- More for WILLIAMSON T LIMITED (06200465)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Mk Tax Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH to 3 Brooklyn Avenue Rochdale OL16 2SG on 17 November 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Jan 2016 | CH01 | Director's details changed for Tracey Stella Williamson-Corbett on 18 January 2015 | |
18 Jan 2016 | CH03 | Secretary's details changed for Nicholas Victor Corbett on 18 January 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
13 Mar 2015 | AD01 | Registered office address changed from 733 Manchester Road over Hulton Bolton BL5 1BA to Mk Tax Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH on 13 March 2015 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |