Advanced company searchLink opens in new window

P.WILLIAMS AND SONS LIMITED

Company number 09878162

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)
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
  • GBP 100