- Company Overview for CC WILLIAMSON LTD (13701715)
- Filing history for CC WILLIAMSON LTD (13701715)
- People for CC WILLIAMSON LTD (13701715)
- More for CC WILLIAMSON LTD (13701715)
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) |
---|---|---|---|
05 Feb 2024 | AD01 | Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 5 February 2024 | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
29 May 2023 | AD01 | Registered office address changed from 13 Keble Way Owlsmoor Sandhurst GU47 0XA United Kingdom to 20 Ingwood Parade Greetland Halifax HX4 8DE on 29 May 2023 | |
13 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2023 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
09 Feb 2022 | PSC07 | Cessation of Laura Croud as a person with significant control on 6 December 2021 | |
09 Feb 2022 | PSC01 | Notification of Hayde Azuela as a person with significant control on 6 December 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Laura Croud as a director on 6 December 2021 | |
06 Feb 2022 | AP01 | Appointment of Mrs Hayde Azuela as a director on 6 December 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 19 Wallace Close Hullbridge Hockley SS5 6NE England to 13 Keble Way Owlsmoor Sandhurst GU47 0XA on 26 January 2022 | |
25 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-25
|