Advanced company searchLink opens in new window

WILLIAM HILL (SUPPLIES) LIMITED

Company number 03272450

Filter by category

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)
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
10 Jan 2022 AD01 Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022
09 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 LIQ06 Resignation of a liquidator
07 Jan 2022 LIQ06 Resignation of a liquidator
20 Apr 2021 AD03 Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU
20 Apr 2021 AD02 Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU
12 Apr 2021 LIQ01 Declaration of solvency
12 Apr 2021 AD01 Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 12
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
23 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
30 Mar 2020 AP01 Appointment of Mr Simon James Callander as a director on 25 March 2020
26 Mar 2020 AP03 Appointment of Mr Simon James Callander as a secretary on 25 March 2020
25 Mar 2020 TM01 Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020
25 Mar 2020 TM02 Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 1 January 2019
28 May 2019 TM01 Termination of appointment of Claire Margaret Pape as a director on 24 May 2019
28 May 2019 AP01 Appointment of Mr Michael James Ford as a director on 24 May 2019
01 Mar 2019 AD01 Registered office address changed from Greenside House 50 Station Road London N22 4TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates