- Company Overview for WILLIAM DEVELOPMENTS LIMITED (08843528)
- Filing history for WILLIAM DEVELOPMENTS LIMITED (08843528)
- People for WILLIAM DEVELOPMENTS LIMITED (08843528)
- More for WILLIAM DEVELOPMENTS LIMITED (08843528)
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
|
|
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
|
|
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|