Advanced company searchLink opens in new window

WILLIAM ROSS LTD.

Company number 07574128

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
17 May 2019 AD01 Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 May 2019
16 May 2019 600 Appointment of a voluntary liquidator
16 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-01
16 May 2019 LIQ01 Declaration of solvency
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
12 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
09 Oct 2017 MR04 Satisfaction of charge 075741280001 in full
09 Oct 2017 MR04 Satisfaction of charge 075741280002 in full
17 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,000
25 Nov 2015 MR01 Registration of charge 075741280002, created on 18 November 2015
27 Oct 2015 MR01 Registration of charge 075741280001, created on 21 October 2015
21 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,000
12 May 2015 CH01 Director's details changed for Robert Kenneth Parsons on 1 April 2014
18 Nov 2014 SH03 Purchase of own shares.
12 Nov 2014 SH06 Cancellation of shares. Statement of capital on 9 October 2014
  • GBP 3,000