Advanced company searchLink opens in new window

E L WILLIAMS LIMITED

Company number 05612854

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2009 DS01 Application to strike the company off the register
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Dec 2008 287 Registered office changed on 23/12/2008 from c/o c/o buzzacott secreatries limi 12 new fetter lane london EC4A 1AG
09 Dec 2008 288c Director's Change of Particulars / leila williams / 05/12/2008 / HouseName/Number was: , now: 4; Street was: 64 allee des merisiers, now: belmont road; Post Town was: 62152 hardelot, now: reigate; Region was: , now: surrey; Post Code was: , now: RH2 7EE; Country was: france, now: uk
13 Nov 2008 363a Return made up to 04/11/08; full list of members
06 Aug 2008 288a Secretary appointed buzzacott secretaries LIMITED
06 Aug 2008 288a Director appointed leila williams
06 Aug 2008 288b Appointment Terminated Director edward williams
15 Jul 2008 287 Registered office changed on 15/07/2008 from c/o pinder fry & benjamin LLP dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ
15 Jul 2008 288b Appointment Terminated Secretary tracy clarke
09 Jun 2008 288c Secretary's Change of Particulars / tracy shea / 06/06/2008 / Surname was: shea, now: clarke
09 Nov 2007 363a Return made up to 04/11/07; full list of members
09 Nov 2007 288c Secretary's particulars changed
10 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Jan 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
10 Nov 2006 363a Return made up to 04/11/06; full list of members
19 Jan 2006 287 Registered office changed on 19/01/06 from: c/o pinder fry & benjamin LTD 2 cavendish square london W1G 0PU
19 Jan 2006 288b Secretary resigned
19 Jan 2006 288a New secretary appointed
09 Dec 2005 287 Registered office changed on 09/12/05 from: c/o pinder fry & benjamin LTD dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ
04 Nov 2005 NEWINC Incorporation