WILLIAMS & SONS CONSTRUCTION LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.08709044
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years1 month, 29 days

SUMMARY

WILLIAMS & SONS CONSTRUCTION LIMITED is an dissolved private limited company with number 08709044. It was incorporated 10 years, 7 months, 6 days ago, on 27 September 2013 and it was dissolved 1 month, 29 days ago, on 05 March 2024. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2023

Action Date: 14 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: 9 the Finches Greet Cheltenham Gloucestershire GL54 5NR

Change date: 2019-02-04

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 2 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

LFS LEGAL SERVICES LTD.

9 QUEEN STREET,LYNTON,EX35 6AA

Number:10442352
Status:ACTIVE
Category:Private Limited Company

OAKVILLE INVESTMENTS LIMITED

458 HALE ROAD,ALTRINCHAM,WA15 8XR

Number:11224761
Status:ACTIVE
Category:Private Limited Company

RADHA DEVELOPMENTS LIMITED

5 CORTON LONG LANE,LOWESTOFT,NR32 5HA

Number:09990435
Status:ACTIVE
Category:Private Limited Company

RAPIDE TECHNICAL SERVICES LIMITED

SEBA HOUSE,STOURBRIDGE,DY8 1EQ

Number:02188560
Status:ACTIVE
Category:Private Limited Company

RELIANT (UK) LTD

PATHWAYS BLODWELL BANK,OSWESTRY,SY10 8LY

Number:08688228
Status:ACTIVE
Category:Private Limited Company

STM FASHION LTD

C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:08739575
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