Advanced company searchLink opens in new window

W.WILLIAMS & SON(BREAD STREET),LIMITED

Company number 00072859

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2013 CH01 Director's details changed for Orazio Gualtieri on 1 October 2013
09 Oct 2013 CH03 Secretary's details changed for Anna Elizabeth Gualtieri on 1 October 2013
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 5 July 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 5 January 2013
01 Aug 2012 4.68 Liquidators' statement of receipts and payments to 5 July 2012
20 Jan 2012 4.68 Liquidators' statement of receipts and payments to 5 January 2012
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 5 July 2011
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 5 January 2011
22 Jan 2010 4.20 Statement of affairs with form 4.19
13 Jan 2010 600 Appointment of a voluntary liquidator
13 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-06
04 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2009 363a Return made up to 10/04/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
08 Jul 2008 363a Return made up to 10/04/08; full list of members
07 Jul 2008 288c Director's Change of Particulars / michael wood / 10/04/2008 / Nationality was: irish, now: british; Occupation was: manager, now: company director
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
30 Jan 2008 AA Full accounts made up to 31 March 2007
17 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared 07/12/07
05 Jul 2007 287 Registered office changed on 05/07/07 from: regent house 1 thane villas london N7 7PH
03 Jul 2007 363s Return made up to 10/04/07; full list of members
21 May 2007 395 Particulars of mortgage/charge