GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from December 31, 2017 to June 30, 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 10th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 12th, July 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On October 24, 2011 secretary's details were changed
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 24, 2011 secretary's details were changed
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(19 pages)
|
AP01 |
On June 29, 2011 new director was appointed.
filed on: 29th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2011 with full list of members
filed on: 2nd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 12th, July 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to February 2, 2010 with full list of members
filed on: 2nd, February 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 8, 2010 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, October 2009
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed roy williamson homes LIMITEDcertificate issued on 23/10/09
filed on: 23rd, October 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 23, 2009
filed on: 23rd, October 2009
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 5th, August 2009
|
accounts |
Free Download
(16 pages)
|
287 |
Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG
filed on: 10th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to February 5, 2009
filed on: 5th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 30th, July 2008
|
accounts |
Free Download
(15 pages)
|
363a |
Annual return made up to January 24, 2008
filed on: 24th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 24, 2008
filed on: 24th, January 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 17th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 17th, October 2007
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 9th, March 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, March 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, March 2007
|
mortgage |
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on January 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
|
capital |
Free Download
(2 pages)
|
288b |
On January 21, 2007 Secretary resigned
filed on: 21st, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 21, 2007 Director resigned
filed on: 21st, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 21st, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 21, 2007 New director appointed
filed on: 21st, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2007 New secretary appointed
filed on: 21st, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2007 New secretary appointed
filed on: 21st, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 21, 2007 Director resigned
filed on: 21st, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 21st, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 21, 2007 New director appointed
filed on: 21st, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 21, 2007 Secretary resigned
filed on: 21st, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
|
incorporation |
Free Download
(14 pages)
|