Advanced company searchLink opens in new window

ANDREW J WILLIAMS CABINET MAKERS LIMITED

Company number 04492181

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
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
  • GBP 100
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
  • GBP 100
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