- Company Overview for WILLIAMSON'S CONVEYORS AND HANDLING EQUIPMENT LIMITED (01910223)
- Filing history for WILLIAMSON'S CONVEYORS AND HANDLING EQUIPMENT LIMITED (01910223)
- People for WILLIAMSON'S CONVEYORS AND HANDLING EQUIPMENT LIMITED (01910223)
- Insolvency for WILLIAMSON'S CONVEYORS AND HANDLING EQUIPMENT LIMITED (01910223)
- More for WILLIAMSON'S CONVEYORS AND HANDLING EQUIPMENT LIMITED (01910223)
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) |
---|---|---|---|
01 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from 8-18 Brook Street Oldham Lancashire OL1 3HG United Kingdom on 11 February 2014 | |
10 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2013 | AR01 |
Annual return made up to 22 February 2013
Statement of capital on 2013-04-16
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Kermincham Hall Kermincham Holmes Chapel Cheshire CW4 8DX on 24 August 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
09 Mar 2011 | CH03 | Secretary's details changed for Mary Anderson Williamson on 22 February 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Robert Williamson as a director | |
26 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for David Hartle Williamson on 26 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Robert Grant Williamson on 26 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mary Anderson Williamson on 22 February 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Sep 2009 | 288b | Appointment terminated director susan steer | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Apr 2009 | 363a | Return made up to 22/02/09; full list of members | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
20 Mar 2008 | 363a | Return made up to 22/02/08; full list of members |