WILLIAMSON BUILDING SERVICES LIMITED
Company number 05397664
- Company Overview for WILLIAMSON BUILDING SERVICES LIMITED (05397664)
- Filing history for WILLIAMSON BUILDING SERVICES LIMITED (05397664)
- People for WILLIAMSON BUILDING SERVICES LIMITED (05397664)
- Charges for WILLIAMSON BUILDING SERVICES LIMITED (05397664)
- Insolvency for WILLIAMSON BUILDING SERVICES LIMITED (05397664)
- More for WILLIAMSON BUILDING SERVICES LIMITED (05397664)
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) |
---|---|---|---|
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2023 | |
10 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2022 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2021 | |
01 Jun 2020 | AD01 | Registered office address changed from 137 Broad Oak Lane Penwortham Preston Lancashire PR1 0XA England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 1 June 2020 | |
20 May 2020 | LIQ02 | Statement of affairs | |
20 May 2020 | 600 | Appointment of a voluntary liquidator | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | AD01 | Registered office address changed from 3 Mansefield Road Kingsley Frodsham Cheshire WA6 8BZ United Kingdom to 137 Broad Oak Lane Penwortham Preston Lancashire PR1 0XA on 22 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Christopher Williamson on 2 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mrs Emma Louise Williamson on 2 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mrs Emma Louise Williamson as a person with significant control on 2 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Christopher Williamson as a person with significant control on 2 February 2018 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Unit 10 Cable Court Pittman Way Fulwood Preston PR2 9YW England to 3 Mansefield Road Kingsley Frodsham Cheshire WA6 8BZ on 2 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
24 Feb 2017 | AP01 | Appointment of Mrs Emma Louise Williamson as a director on 10 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 24 June 2016
|
|
21 Jun 2016 | MR04 | Satisfaction of charge 13 in full | |
21 Jun 2016 | MR04 | Satisfaction of charge 12 in full |