MARK WILLIAMS PROJECTS LIMITED

8th Floor One Temple Row, Birmingham, B2 5LG
StatusLIQUIDATION
Company No.07949756
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

MARK WILLIAMS PROJECTS LIMITED is an liquidation private limited company with number 07949756. It was incorporated 12 years, 3 months, 17 days ago, on 14 February 2012. The company address is 8th Floor One Temple Row, Birmingham, B2 5LG.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

New address: 8th Floor One Temple Row Birmingham B2 5LG

Change date: 2023-02-20

Old address: 12 Oxford Drive Acocks Green Birmingham West Midlands B27 6SH United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Williams

Change date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Williams

Change date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mr Mark Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Williams

Change date: 2018-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Williams

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 11 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Williams

Change date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Williams

Change date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: 45 Woodland Road Northfield Birmingham West Midlands B31 2HU

Change date: 2017-02-22

New address: 12 Oxford Drive Acocks Green Birmingham West Midlands B27 6SH

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Williams

Change date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Old address: 30 Field Avenue Northfield Birmingham West Midlands B31 1PD United Kingdom

Change date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENLEY MANOR RESIDENTS ASSOCIATION LIMITED

6 THE LINEN YARD,CREWKERNE,TA18 8AB

Number:04301369
Status:ACTIVE
Category:Private Limited Company

MUNIMENT LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:08687267
Status:ACTIVE
Category:Private Limited Company

PATRON LIMITED

OFFICE 404 LOWER BYROM STREET,MANCHESTER,M3 4AP

Number:09598520
Status:ACTIVE
Category:Private Limited Company

PIMLICO TUTORS LIMITED

18 ADMIRAL HOUSE,LONDON,SW1P 1JW

Number:11064224
Status:ACTIVE
Category:Private Limited Company

THE GO 2 MAIN AGENCY LTD.

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:10750991
Status:ACTIVE
Category:Private Limited Company

TOMAS NEGUSSE LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:10687631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source