Advanced company searchLink opens in new window

D M WILLIAMS CONSULTANCY & DESIGN LTD

Company number 05636252

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
17 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
02 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
26 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
26 Nov 2012 CH03 Secretary's details changed for Mr David Mark Williams on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mrs Gwyneth Elaine Williams on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mr David Mark Williams on 26 November 2012
19 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
14 Nov 2012 AD01 Registered office address changed from Suidhe Ban, Old Edge Road Eyam Hope Valley Derbyshire S32 5QP on 14 November 2012