Advanced company searchLink opens in new window

WILLIAMSON PIPEFITTING LIMITED

Company number 06200541

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Paul Martin Williamson on 9 April 2010
09 Apr 2010 CH04 Secretary's details changed for Ukpa Secretary Limited on 9 April 2010
11 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 03/04/09; full list of members
28 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
28 Jan 2009 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
07 Aug 2008 363s Return made up to 03/04/08; full list of members; amend
10 Apr 2008 363a Return made up to 03/04/08; full list of members
25 Feb 2008 288b Appointment terminated secretary UK123 secretaries LIMITED
25 Feb 2008 288a Secretary appointed ukpa secretary LIMITED
14 Sep 2007 287 Registered office changed on 14/09/07 from: unit 6 hardman mill new hall hey road rawtenstall rossendale BL9 6HH
03 Apr 2007 NEWINC Incorporation