- Company Overview for F G WILLIAM LIMITED (10100970)
- Filing history for F G WILLIAM LIMITED (10100970)
- People for F G WILLIAM LIMITED (10100970)
- More for F G WILLIAM LIMITED (10100970)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from 30 Sunwood Terrace Halifax West Yorkshire HX3 7JZ England to Duke William Wade House Road Shelf Halifax West Yorkshire HX3 7PF on 20 July 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Howard Michael Ponter on 10 April 2016 | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|