RICHARD WILLIAMS FURNITURE LIMITED
Company number 07182953
- Company Overview for RICHARD WILLIAMS FURNITURE LIMITED (07182953)
- Filing history for RICHARD WILLIAMS FURNITURE LIMITED (07182953)
- People for RICHARD WILLIAMS FURNITURE LIMITED (07182953)
- Charges for RICHARD WILLIAMS FURNITURE LIMITED (07182953)
- Insolvency for RICHARD WILLIAMS FURNITURE LIMITED (07182953)
- More for RICHARD WILLIAMS FURNITURE LIMITED (07182953)
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) |
---|---|---|---|
27 Feb 2024 | AD01 | Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 February 2024 | |
26 Feb 2024 | LIQ02 | Statement of affairs | |
26 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2023 | TM01 | Termination of appointment of Richard John Williams as a director on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Roland Walter Norbert Tegeder as a director on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Krishnan Narayanan as a director on 28 July 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
03 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
25 Jan 2022 | AD01 | Registered office address changed from 20 Guildford Road Tunbridge Wells Kent TN1 1SW England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 25 January 2022 | |
01 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
17 Aug 2021 | PSC07 | Cessation of Richard John Williams as a person with significant control on 11 August 2021 | |
17 Aug 2021 | PSC07 | Cessation of Roland Walter Norbert Tegeder as a person with significant control on 11 August 2021 | |
17 Aug 2021 | PSC02 | Notification of The Barbara and Roland Tegeder Foundation as a person with significant control on 11 August 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
26 Aug 2020 | AA01 | Previous accounting period extended from 29 June 2020 to 30 June 2020 | |
17 Mar 2020 | AA | Micro company accounts made up to 29 June 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 20 Guildford Road Tunbridge Wells Kent TN1 1SW on 17 July 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Roland Walter Norbert Tegeder as a person with significant control on 25 February 2019 |