ANDREW R WILLIAMS & ASSOCIATES 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 |
18/09/2318 September 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-20 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | CORPORATE SECRETARY APPOINTED JF NOMINEES LIMITED |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 7 TIME PARK WHISTON PRESCOT MERSEYSIDE L35 7NU |
01/05/151 May 2015 | APPOINTMENT TERMINATED, SECRETARY AMANDA FAIRCLOUGH ASSOCIATES LIMITED |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/04/151 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/04/1312 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG UNITED KINGDOM |
08/06/118 June 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
08/06/118 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRCLOUGH ASSOCIATES LIMITED / 20/12/2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 1ST FLOOR HSL BUILDINGS 437 WARRINGTON ROAD RAINHILL PRESCOT MERSEYSIDE L35 4LL |
07/04/107 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRCLOUGH ASSOCIATES LIMITED / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRCLOUGH ASSOCIATES LIMITED / 02/01/2009 |
28/04/0828 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/01/0811 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/04/0719 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 7 TIME PARK WHISTON PRESCOT MERSEYSIDE L35 7NU |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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