Advanced company searchLink opens in new window

CC WILLIAMSON LTD

Company number 13701715

Filter by category

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted