WILLIAM FORD LIMITED
Status | DISSOLVED |
Company No. | 02611190 |
Category | Private Limited Company |
Incorporated | 16 May 1991 |
Age | 32 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 11 months, 20 days |
SUMMARY
WILLIAM FORD LIMITED is an dissolved private limited company with number 02611190. It was incorporated 32 years, 11 months, 20 days ago, on 16 May 1991 and it was dissolved 11 months, 20 days ago, on 16 May 2023. The company address is Brent Eleigh Brent Eleigh, Worcestershire, DY9 0DW.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 07 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type dormant
Date: 18 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 06 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm Connop Guthie
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type dormant
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Malcolm Connop Guthrie
Change date: 2010-05-16
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 27 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/99; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/98; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/97; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/96; full list of members
Documents
Accounts with accounts type full
Date: 15 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/05/95; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts with accounts type full
Date: 13 Sep 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/94; full list of members
Documents
Legacy
Date: 13 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 13/07/93 from: 352 moseley road birmingham B12 9AZ
Documents
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 16/05/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/92; full list of members
Documents
Legacy
Date: 18 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 31/08
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 26/06/91 from: 2 baches st london N1 6UB
Documents
Resolution
Date: 25 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noticeassist LIMITED\certificate issued on 21/06/91
Documents
Some Companies
DAVID MULLINS CONSTRUCTION CONSULTANCY LTD
LLOYDS BANK HOUSE,HEXHAM,NE48 2AZ
Number: | 09232943 |
Status: | ACTIVE |
Category: | Private Limited Company |
COULMORE,INVERNESS,IV1 3XB
Number: | SC169902 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10948636 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 MONKMOOR FARM INDUSTRIAL ESTATE,SHREWSBURY,SY2 5TL
Number: | 08492994 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OLIVER HILL,LEEDS,LS18 4JF
Number: | 10442120 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTDALE ROAD,LIVERPOOL,L15 4HN
Number: | 09600419 |
Status: | ACTIVE |
Category: | Private Limited Company |