P.A. WILLIAMS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
15/09/2315 September 2023 | Application to strike the company off the register |
22/06/2322 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 2023-06-22 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
10/11/2210 November 2022 | Previous accounting period shortened from 2023-02-28 to 2022-10-31 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/10/1823 October 2018 | 15/10/18 STATEMENT OF CAPITAL GBP 101 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
01/11/171 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM AUKER RHODES AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/01/1612 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/12/1530 December 2015 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM SAPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/01/1522 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/01/1428 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/05/1331 May 2013 | PREVSHO FROM 05/04/2013 TO 28/02/2013 |
21/03/1321 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
20/03/1220 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
06/04/116 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
30/03/1030 March 2010 | 01/12/09 STATEMENT OF CAPITAL GBP 100 |
30/03/1030 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
06/04/016 April 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 |
03/04/013 April 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/03/0021 March 2000 | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/04/9913 April 1999 | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS |
20/08/9820 August 1998 | NEW SECRETARY APPOINTED |
20/08/9820 August 1998 | NEW DIRECTOR APPOINTED |
06/08/986 August 1998 | REGISTERED OFFICE CHANGED ON 06/08/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
15/07/9815 July 1998 | SECRETARY RESIGNED |
15/07/9815 July 1998 | DIRECTOR RESIGNED |
12/06/9812 June 1998 | COMPANY NAME CHANGED GOODLUCK LIMITED CERTIFICATE ISSUED ON 15/06/98 |
24/04/9824 April 1998 | ALTER MEM AND ARTS 09/03/98 |
09/03/989 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company