Advanced company searchLink opens in new window

WILLIAMSON BUILDING SERVICES LIMITED

Company number 05397664

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-11
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
  • GBP 25,000
21 Jun 2016 MR04 Satisfaction of charge 13 in full
21 Jun 2016 MR04 Satisfaction of charge 12 in full