Advanced company searchLink opens in new window

WILLIAM DEVELOPMENTS LIMITED

Company number 08843528

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AA Total exemption full accounts made up to 29 January 2019
08 Mar 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 29 January 2018
07 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 AA Total exemption full accounts made up to 29 January 2017
22 May 2018 DISS40 Compulsory strike-off action has been discontinued
20 May 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
20 May 2018 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD to 12a Alderley Road Wilmslow SK9 1JX on 20 May 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
15 Oct 2015 AA Accounts for a dormant company made up to 30 January 2015
14 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
21 Aug 2015 TM02 Termination of appointment of Paul Turner as a secretary on 15 January 2015
21 Aug 2015 TM01 Termination of appointment of Mahmood Mazhar as a director on 15 January 2015
21 Aug 2015 AP01 Appointment of Mr William Thomas Rogers as a director on 15 January 2015
27 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2