P.A. WILLIAMS CONSULTING LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

15/09/2315 September 2023 Application to strike the company off the register

View Document

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

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/11/2210 November 2022 Previous accounting period shortened from 2023-02-28 to 2022-10-31

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 PREVSHO FROM 05/04/2013 TO 28/02/2013

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/04/016 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED GOODLUCK LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

24/04/9824 April 1998 ALTER MEM AND ARTS 09/03/98

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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