- Company Overview for WILLIAMS F T LIMITED (06935091)
- Filing history for WILLIAMS F T LIMITED (06935091)
- People for WILLIAMS F T LIMITED (06935091)
- Insolvency for WILLIAMS F T LIMITED (06935091)
- More for WILLIAMS F T LIMITED (06935091)
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) |
---|---|---|---|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 October 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 27 June 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mrs Margaret Jean Williams on 1 June 2011 | |
27 Jun 2011 | CH03 | Secretary's details changed for Colin Brennand on 1 June 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 12 July 2010 | |
21 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
25 Nov 2009 | AP01 | Appointment of Mrs Margaret Jean Williams as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Michael Williams as a director | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2009 | CERTNM | Company name changed cfc fuels LIMITED\certificate issued on 27/09/09 | |
19 Jun 2009 | 288a | Secretary appointed colin brennand | |
19 Jun 2009 | 288a | Director appointed michael david ronald williams | |
18 Jun 2009 | 288b | Appointment terminated director john wildman | |
18 Jun 2009 | 288b | Appointment terminated secretary sameday company services LIMITED | |
16 Jun 2009 | NEWINC | Incorporation |