- Company Overview for THE WILLIAMS PROPERTY CONSULTANCY LTD (10201242)
- Filing history for THE WILLIAMS PROPERTY CONSULTANCY LTD (10201242)
- People for THE WILLIAMS PROPERTY CONSULTANCY LTD (10201242)
- Insolvency for THE WILLIAMS PROPERTY CONSULTANCY LTD (10201242)
- More for THE WILLIAMS PROPERTY CONSULTANCY LTD (10201242)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | L64.07 | Completion of winding up | |
24 Jan 2020 | COCOMP | Order of court to wind up | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | AD01 | Registered office address changed from 29a High Street West Wickham Kent BR4 0LP United Kingdom to 2 Glen Gardens Croydon CR0 4BQ on 3 June 2019 | |
05 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Kim Williams as a person with significant control on 26 May 2016 | |
04 Jul 2017 | PSC01 | Notification of David Williams as a person with significant control on 26 May 2016 | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|