Advanced company searchLink opens in new window

WILLIAMSON T LIMITED

Company number 06200465

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)
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
  • GBP 100
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
  • GBP 100
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