Advanced company searchLink opens in new window

WILLIAM MAY GROUP LIMITED

Company number 09859732

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)
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