- Company Overview for WILLIAM MAY GROUP LIMITED (09859732)
- Filing history for WILLIAM MAY GROUP LIMITED (09859732)
- People for WILLIAM MAY GROUP LIMITED (09859732)
- More for WILLIAM MAY GROUP LIMITED (09859732)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | DS01 | Application to strike the company off the register | |
13 Jan 2022 | AD01 | Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England to 30 London Road First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 13 January 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
24 Aug 2021 | AP03 | Appointment of Mr Joshua Paul Rayner as a secretary on 9 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Kim Irene Rayner as a director on 9 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Unit 5B Church End Farm Church End Little Hadham Hertfordshire SG11 2DY United Kingdom to 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 24 August 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Apr 2021 | PSC04 | Change of details for Mr Joshua Paul Rayner as a person with significant control on 6 April 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
16 Oct 2020 | PSC07 | Cessation of David John Platt as a person with significant control on 28 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Simon James King as a director on 5 October 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Feb 2020 | AP01 | Appointment of Mrs Kim Irene Rayner as a director on 11 February 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Simon James King as a director on 18 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Joshua Paul Rayner on 21 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
18 Jul 2018 | TM01 | Termination of appointment of Jake Oliver Rayner as a director on 17 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to Unit 5B Church End Farm Church End Little Hadham Hertfordshire SG11 2DY on 5 July 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of David John Platt as a director on 7 February 2018 |