- Company Overview for ANDREW J WILLIAMS CABINET MAKERS LIMITED (04492181)
- Filing history for ANDREW J WILLIAMS CABINET MAKERS LIMITED (04492181)
- People for ANDREW J WILLIAMS CABINET MAKERS LIMITED (04492181)
- Charges for ANDREW J WILLIAMS CABINET MAKERS LIMITED (04492181)
- Insolvency for ANDREW J WILLIAMS CABINET MAKERS LIMITED (04492181)
- More for ANDREW J WILLIAMS CABINET MAKERS LIMITED (04492181)
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 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2020 | |
20 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2019 | |
06 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2018 | |
22 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2017 | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2016 | |
18 Mar 2015 | AD01 | Registered office address changed from C/O C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 10 St Helens Road Swansea SA1 4AW on 18 March 2015 | |
16 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2015 | TM01 | Termination of appointment of Sian Elizabeth Williams as a director on 24 July 2014 | |
26 Jan 2015 | TM02 | Termination of appointment of Sian Elizabeth Williams as a secretary on 24 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ United Kingdom on 3 March 2014 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Mar 2012 | AD01 | Registered office address changed from Marsh Bessant Chester House 17 Gold Tops Newport NP20 4PH on 7 March 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |