- Company Overview for WILLIAMS CARS LIMITED (06712794)
- Filing history for WILLIAMS CARS LIMITED (06712794)
- People for WILLIAMS CARS LIMITED (06712794)
- Charges for WILLIAMS CARS LIMITED (06712794)
- Insolvency for WILLIAMS CARS LIMITED (06712794)
- More for WILLIAMS CARS LIMITED (06712794)
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) |
---|---|---|---|
13 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018 | |
22 Nov 2016 | AD01 | Registered office address changed from Unit 110 Pannal Business Park Pannal Harrogate North Yorkshire HG3 1JL to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 22 November 2016 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Jun 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
13 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
26 Oct 2014 | TM01 | Termination of appointment of Philip Christopher Sunman as a director on 24 September 2014 | |
26 Oct 2014 | TM02 | Termination of appointment of Joshua Philip Sunman as a secretary on 24 September 2014 | |
28 Feb 2014 | MR01 | Registration of charge 067127940002 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
23 May 2013 | AP03 | Appointment of Mr Joshua Philip Sunman as a secretary | |
23 May 2013 | AP01 | Appointment of Mr Philip Christopher Sunman as a director | |
23 May 2013 | TM02 | Termination of appointment of Laura Williams as a secretary | |
03 May 2013 | CC04 | Statement of company's objects |