Advanced company searchLink opens in new window

WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED

Company number 07754161

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal / replacement of liquidator
23 Nov 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 AD01 Registered office address changed from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 July 2015
07 Jul 2015 4.20 Statement of affairs with form 4.19
07 Jul 2015 600 Appointment of a voluntary liquidator
07 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-29
20 May 2015 TM01 Termination of appointment of Florence Ann Nicoll as a director on 5 May 2014
20 May 2015 AP01 Appointment of Robert Andrew Nicoll as a director on 1 May 2014
30 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
03 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2014 AA Total exemption full accounts made up to 30 April 2013
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
12 Apr 2013 AD01 Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 12 April 2013
02 Apr 2013 AA Total exemption full accounts made up to 30 April 2012
31 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mrs Florence Ann Nicholl on 31 October 2012
26 Aug 2011 AA01 Current accounting period shortened from 31 August 2012 to 30 April 2012
26 Aug 2011 NEWINC Incorporation