- Company Overview for P.WILLIAMS AND SONS LIMITED (09878162)
- Filing history for P.WILLIAMS AND SONS LIMITED (09878162)
- People for P.WILLIAMS AND SONS LIMITED (09878162)
- More for P.WILLIAMS AND SONS LIMITED (09878162)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | TM01 | Termination of appointment of Gail Williams as a director on 10 May 2019 | |
10 May 2019 | TM02 | Termination of appointment of Gail Williams as a secretary on 10 May 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
23 May 2018 | AD01 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB on 20 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Mr Peter Williams on 17 November 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Miss Louise Williams on 17 November 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Lloyd Williams on 17 November 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Joseph Bye Williams on 17 November 2016 | |
16 Dec 2016 | CH03 | Secretary's details changed for Mrs Gail Williams on 16 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mrs Gail Williams on 17 November 2016 | |
21 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
19 Jul 2016 | AD01 | Registered office address changed from Quantum House, 59-61 Guildford Street 59-61 Guildford Street Chertsey KT16 9AX United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 19 July 2016 | |
18 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-18
|