Advanced company searchLink opens in new window

WILLIAMS WHEEL (ABRASIVES) LIMITED

Company number 01338648

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)
16 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Mar 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 25 March 2024
15 May 2023 AD01 Registered office address changed from Opal Way Stone Business Park Stone Staffordshire ST15 0SS to C/O Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 15 May 2023
15 May 2023 LIQ01 Declaration of solvency
15 May 2023 600 Appointment of a voluntary liquidator
15 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-04
15 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 DS01 Application to strike the company off the register
01 Nov 2022 MR04 Satisfaction of charge 1 in full
01 Nov 2022 MR04 Satisfaction of charge 2 in full
24 Oct 2022 SH19 Statement of capital on 24 October 2022
  • GBP 1
24 Oct 2022 SH20 Statement by Directors
24 Oct 2022 CAP-SS Solvency Statement dated 24/10/22
24 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2022 TM01 Termination of appointment of Sylvia Margaret Williams as a director on 2 August 2022
04 Aug 2022 TM01 Termination of appointment of David Williams as a director on 2 August 2022
04 Aug 2022 TM01 Termination of appointment of Brian James Williams as a director on 2 August 2022
04 Aug 2022 PSC02 Notification of Sandmaster (Uk) Holdings Limited as a person with significant control on 2 August 2022
04 Aug 2022 PSC07 Cessation of Brian James Williams as a person with significant control on 2 August 2022
04 Aug 2022 AP01 Appointment of Mrs Jane Alison Healy as a director on 2 August 2022