- Company Overview for PETER WILLIAMS (FINANCIAL SERVICES) LIMITED (04174067)
- Filing history for PETER WILLIAMS (FINANCIAL SERVICES) LIMITED (04174067)
- People for PETER WILLIAMS (FINANCIAL SERVICES) LIMITED (04174067)
- More for PETER WILLIAMS (FINANCIAL SERVICES) LIMITED (04174067)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mrs Jean Young Williams as a person with significant control on 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
28 Feb 2014 | CH01 | Director's details changed for Peter Williams on 27 February 2014 | |
27 Feb 2014 | CH03 | Secretary's details changed for Jean Young Williams on 27 February 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Peter Williams on 7 February 2010 |