Advanced company searchLink opens in new window

REES WILLIAMS FINANCIAL SERVICES LIMITED

Company number 07049082

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)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
09 Aug 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
13 Jun 2012 AD01 Registered office address changed from Highdale House 7 Centre Court Main Avenue, Treforest Ind Est Pontypridd CF37 5YR United Kingdom on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-07
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,003
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2011 TM01 Termination of appointment of Lewis Van Emden as a director
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jan 2011 AP01 Appointment of Mr Lewis Van Emden as a director
02 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for David John Evans on 19 October 2010
01 Dec 2010 CH01 Director's details changed for Michael Williams on 19 October 2010
01 Dec 2010 CH01 Director's details changed for Emma Jane Rees on 19 October 2010
23 Nov 2010 SH08 Change of share class name or designation
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
23 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 April 2010
04 May 2010 TM01 Termination of appointment of Mark Welsby as a director
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 January 2010
  • GBP 100