THOMAS WILLIAMS GROUP LTD
Status | DISSOLVED |
Company No. | 03433969 |
Category | Private Limited Company |
Incorporated | 15 Sep 1997 |
Age | 26 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2017 |
Years | 6 years, 9 months, 25 days |
SUMMARY
THOMAS WILLIAMS GROUP LTD is an dissolved private limited company with number 03433969. It was incorporated 26 years, 8 months, 20 days ago, on 15 September 1997 and it was dissolved 6 years, 9 months, 25 days ago, on 11 August 2017. The company address is 5 Sarum Complex 5 Sarum Complex, Uxbridge, UB8 2RZ, Middlesex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Mark Woodward Thomas
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-30
Charge number: 034339690002
Documents
Change account reference date company previous shortened
Date: 29 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change person secretary company with change date
Date: 10 Oct 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Ann Richardson
Change date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Old address: Middlesex House, Uxbridge Road Hayes Middlesex UB4 0RS
Change date: 2010-11-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie ann richardson
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vera kay
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / vera kay / 15/09/2008
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 23 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thomas williams building service s LIMITED\certificate issued on 23/08/04
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: 10-11 high street uxbridge middlesex UB8 1JN
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 31/12/98
Documents
Legacy
Date: 12 Nov 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Nov 1997
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ELIZABETH BRIDGES CONSULTANCY LIMITED
MEAUX HOUSE,DRIFFIELD,YO25 6RX
Number: | 03531629 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GRAFTON LANE,BIDFORD ON AVON,B50 4DX
Number: | 07878923 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HAREWOOD ROAD,PRESTON,PR1 6XH
Number: | 03721001 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE DALE COURT (FREEHOLD) LIMITED
15 WINDSOR ROAD,SWINDON,SN3 1JP
Number: | 09351323 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 FLOOR, 138 SOUTH STREET,ROMFORD,RM1 1TE
Number: | 10664688 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POPPELMANN PLASTICS UK LIMITED
REGENTS COURT,HULL,HU2 8BA
Number: | 05210607 |
Status: | ACTIVE |
Category: | Private Limited Company |