Advanced company searchLink opens in new window

STEVEN WILLIAMS LIMITED

Company number 06715661

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
08 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
03 Sep 2013 CH01 Director's details changed for Mr Steven John Williams on 3 September 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 21 September 2012
31 Oct 2011 AR01 Annual return made up to 6 October 2011 no member list
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Nov 2009 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 14 November 2009
15 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
02 Apr 2009 287 Registered office changed on 02/04/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
02 Apr 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
26 Feb 2009 287 Registered office changed on 26/02/2009 from fraser house peter street shepton mallet somerset BA4 5BL england
26 Feb 2009 288b Appointment terminated secretary stuart fraser
06 Oct 2008 NEWINC Incorporation