Advanced company searchLink opens in new window

WILLIAMS CARS LIMITED

Company number 06712794

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 1
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