- Company Overview for STEVEN WILLIAMS LIMITED (06715661)
- Filing history for STEVEN WILLIAMS LIMITED (06715661)
- People for STEVEN WILLIAMS LIMITED (06715661)
- More for STEVEN WILLIAMS LIMITED (06715661)
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
|
|
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 |