Advanced company searchLink opens in new window

WILLIAMSON MUSIC LIMITED

Company number 00433959

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
01 Mar 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
01 Mar 2018 PSC01 Notification of Mary Rodgers Guettel as a person with significant control on 6 April 2016
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
30 Apr 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
30 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re appointment of directors 04/06/2014
28 Jul 2014 TM01 Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014
28 Jul 2014 AP01 Appointment of Theodore Steinway Chapin as a director on 4 June 2014
28 Jul 2014 AP01 Appointment of William Starr Gaden Ii as a director on 4 June 2014
28 Jul 2014 TM02 Termination of appointment of Paul England Mitchell as a secretary on 4 June 2014
28 Jul 2014 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014
28 Jul 2014 TM01 Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012