WILLIAMS AND MCHUGH LEISURE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-05-31

View Document

30/10/2330 October 2023 Termination of appointment of William James Williams as a secretary on 2023-10-27

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

07/03/197 March 2019 STATEMENT BY DIRECTORS

View Document

07/03/197 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 2

View Document

07/03/197 March 2019 REDUCE ISSUED CAPITAL 15/02/2019

View Document

07/03/197 March 2019 SOLVENCY STATEMENT DATED 15/02/19

View Document

07/02/197 February 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/197 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/02/197 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-01-19

View Document

07/02/197 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 50000

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 SECRETARY APPOINTED MR WILLIAM JAMES WILLIAMS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MRS FIONA MARIA WILLIAMS

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL OWEN

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED TOWN & COUNTRY (CHELTENHAM) PLC CERTIFICATE ISSUED ON 13/01/16

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/07/151 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/06/1423 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/07/111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DMCS SECRETARIES LIMITED

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

02/10/092 October 2009 SECRETARY APPOINTED NIGEL GRAHAM OWEN

View Document

02/10/092 October 2009 DIRECTOR APPOINTED KEITH RAYMOND WILLIAMS

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MARK ANTHONY JONES

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

20/05/0920 May 2009 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