WILLIAMSON GATES & FABRICATIONS LIMITED
Company number 06015911
- Company Overview for WILLIAMSON GATES & FABRICATIONS LIMITED (06015911)
- Filing history for WILLIAMSON GATES & FABRICATIONS LIMITED (06015911)
- People for WILLIAMSON GATES & FABRICATIONS LIMITED (06015911)
- Charges for WILLIAMSON GATES & FABRICATIONS LIMITED (06015911)
- More for WILLIAMSON GATES & FABRICATIONS LIMITED (06015911)
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) |
---|---|---|---|
06 Jun 2013 | AD01 | Registered office address changed from Unit 1 Mile End Road Colwick Nottingham NG4 2DW United Kingdom on 6 June 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
23 Jan 2012 | CH03 | Secretary's details changed for Lisa Maria Seymour on 12 September 2011 | |
23 Jan 2012 | CH01 | Director's details changed for Andrew John Williamson on 12 September 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from 40 Hunters Croft Croft Rise East Bridgford Nottingham NG13 8PS United Kingdom on 12 September 2011 | |
23 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Andrew John Williamson on 1 October 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from 40 Hunters Croft Croft Rise East Bridgford Nottingham NG13 8PS United Kingdom on 25 January 2010 | |
24 Jan 2010 | AD01 | Registered office address changed from 18 St. Christophers Way Pride Park Derby DE24 8JY on 24 January 2010 | |
03 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
28 Dec 2006 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
01 Dec 2006 | NEWINC | Incorporation |