Advanced company searchLink opens in new window

MARK WILLIAMS LIMITED

Company number 06044960

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 DS01 Application to strike the company off the register
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1
15 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mark Andrew Williams on 8 January 2010
17 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jun 2009 287 Registered office changed on 15/06/2009 from 33 blackberry drive the brambles barry vale of glamorgan CF62 7JQ
15 Jun 2009 288c Director's Change of Particulars / mark williams / 01/05/2009 / HouseName/Number was: , now: 81; Street was: 33 blackberry drive, now: broad street; Area was: the brambles, now: ; Post Code was: CF62 7JQ, now: CF62 7AG
15 Jun 2009 288c Secretary's Change of Particulars / nicola williams / 01/05/2009 / HouseName/Number was: , now: 81; Street was: 33 blackberry gardens, now: broad street; Area was: the brambles, now: ; Post Code was: CF62 7JQ, now: CF62 7AG; Country was: , now: uk
07 Apr 2009 363a Return made up to 08/01/09; full list of members
22 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Apr 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
16 Jan 2008 363a Return made up to 08/01/08; full list of members
29 Jan 2007 288b Director resigned
29 Jan 2007 288b Secretary resigned
24 Jan 2007 287 Registered office changed on 24/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New secretary appointed
08 Jan 2007 NEWINC Incorporation