- Company Overview for WILLIAMS ELECTRICS LIMITED (06896309)
- Filing history for WILLIAMS ELECTRICS LIMITED (06896309)
- People for WILLIAMS ELECTRICS LIMITED (06896309)
- Insolvency for WILLIAMS ELECTRICS LIMITED (06896309)
- More for WILLIAMS ELECTRICS LIMITED (06896309)
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) |
---|---|---|---|
31 May 2018 | PSC01 | Notification of Nicola Ellen Williams as a person with significant control on 6 April 2017 | |
31 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | AD01 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to Parkside House 50 Dane Road Margate Kent CT9 2AA on 29 November 2017 | |
18 Oct 2017 | AP01 | Appointment of Mrs Nicola Ellen Williams as a director on 1 June 2017 | |
25 May 2017 | AP03 | Appointment of Mrs Nicola Ellen Williams as a secretary on 25 May 2017 | |
25 May 2017 | TM02 | Termination of appointment of Kathryn Mary Pullee as a secretary on 24 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Mark Charles Williams on 31 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mark Charles Williams on 23 May 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY on 29 February 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders |