- Company Overview for WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (07754161)
- Filing history for WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (07754161)
- People for WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (07754161)
- Insolvency for WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (07754161)
- More for WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (07754161)
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
|
|
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
|
|
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
|
|
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 |