Advanced company searchLink opens in new window

REID WILLIAMS LIMITED

Company number 02703473

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
19 Apr 2018 AP01 Appointment of Mr Jason Michel Mitchell as a director on 18 April 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with no updates
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Mar 2016 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berks RG1 4SJ to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 4 March 2016
25 Feb 2016 TM02 Termination of appointment of Margaret Ann Williams as a secretary on 11 January 2016
25 Feb 2016 TM01 Termination of appointment of Christopher Robert Hugh Williams as a director on 11 January 2016
25 Feb 2016 AP01 Appointment of Mr Patrick Joseph Byrne as a director on 11 January 2016
25 Feb 2016 AP01 Appointment of Mr Rakesh Shaunak as a director on 11 January 2016
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 CH03 Secretary's details changed for Margaret Ann Williams on 3 April 2015
02 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
21 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
16 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
16 Apr 2013 AD04 Register(s) moved to registered office address
22 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders