- Company Overview for WILLIAM ROSS LTD. (07574128)
- Filing history for WILLIAM ROSS LTD. (07574128)
- People for WILLIAM ROSS LTD. (07574128)
- Charges for WILLIAM ROSS LTD. (07574128)
- Insolvency for WILLIAM ROSS LTD. (07574128)
- More for WILLIAM ROSS LTD. (07574128)
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) |
---|---|---|---|
15 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2021 | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
17 May 2019 | AD01 | Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 May 2019 | |
16 May 2019 | 600 | Appointment of a voluntary liquidator | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | LIQ01 | Declaration of solvency | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
09 Oct 2017 | MR04 | Satisfaction of charge 075741280001 in full | |
09 Oct 2017 | MR04 | Satisfaction of charge 075741280002 in full | |
17 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
25 Nov 2015 | MR01 | Registration of charge 075741280002, created on 18 November 2015 | |
27 Oct 2015 | MR01 | Registration of charge 075741280001, created on 21 October 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Robert Kenneth Parsons on 1 April 2014 | |
18 Nov 2014 | SH03 | Purchase of own shares. | |
12 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 9 October 2014
|