- Company Overview for WILLIAMS LEISURE LIMITED (08070277)
- Filing history for WILLIAMS LEISURE LIMITED (08070277)
- People for WILLIAMS LEISURE LIMITED (08070277)
- More for WILLIAMS LEISURE LIMITED (08070277)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2016 | TM02 | Termination of appointment of Marshalltons Registrars Limited as a secretary on 29 September 2015 | |
21 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | AR01 |
Annual return made up to 15 May 2014
Statement of capital on 2014-06-09
|
|
29 May 2014 | AP01 | Appointment of Mr James London as a director | |
29 May 2014 | AP01 | Appointment of Mr Daniel Montilla as a director | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 24 December 2012 | |
02 Oct 2012 | CH04 | Secretary's details changed for Marshalltons Registrars Limited on 25 September 2012 | |
02 Oct 2012 | CH04 | Secretary's details changed for Marshalltons Registrars Limited on 16 August 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Mark London as a director | |
30 Jul 2012 | AP01 | Appointment of Mr Daniel Collings as a director | |
22 May 2012 | AP01 | Appointment of Mr Mark London as a director | |
22 May 2012 | TM01 | Termination of appointment of Antony Marshall as a director | |
15 May 2012 | NEWINC |
Incorporation
|