Advanced company searchLink opens in new window

WILLIAM INVESTMENTS LIMITED

Company number 07669631

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 January 2015
27 Jan 2014 TM01 Termination of appointment of Neil French as a director
14 Jan 2014 AD01 Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 14 January 2014
13 Jan 2014 4.70 Declaration of solvency
13 Jan 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
13 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Jan 2014 600 Appointment of a voluntary liquidator
06 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 168,032
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
27 Apr 2012 SH06 Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 168,031
27 Apr 2012 SH03 Purchase of own shares.
19 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694(2) of ca 2006 30/03/2012
30 Mar 2012 CERTNM Company name changed aldbourne enterprises LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
14 Feb 2012 CH01 Director's details changed for Dr Neil Peter Donaldson French on 14 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Jeremy Paul Simon on 14 February 2012
14 Feb 2012 CH01 Director's details changed for Brian Anthony Charles Kingham on 14 February 2012
14 Feb 2012 CH03 Secretary's details changed for Jeremy Paul Simon on 14 February 2012
14 Feb 2012 AD01 Registered office address changed from 81 Chester Square London SW1W 9DP United Kingdom on 14 February 2012
22 Nov 2011 AP01 Appointment of Mr Jeremy Paul Simon as a director