MARK WILLIAMS PROJECTS LIMITED
Status | LIQUIDATION |
Company No. | 07949756 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 3 months, 17 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HENLEY MANOR RESIDENTS ASSOCIATION LIMITED
6 THE LINEN YARD,CREWKERNE,TA18 8AB
Number: | 04301369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 08687267 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 404 LOWER BYROM STREET,MANCHESTER,M3 4AP
Number: | 09598520 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ADMIRAL HOUSE,LONDON,SW1P 1JW
Number: | 11064224 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL OFFICE,LONDON,EC1V 2NX
Number: | 10750991 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 10687631 |
Status: | ACTIVE |
Category: | Private Limited Company |