JEZWILLIAMS LIMITED

91 Harvey Road, Congleton, CW12 2DH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09290538
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months, 9 days

SUMMARY

JEZWILLIAMS LIMITED is an dissolved private limited company with number 09290538. It was incorporated 9 years, 6 months, 20 days ago, on 31 October 2014 and it was dissolved 1 year, 7 months, 9 days ago, on 11 October 2022. The company address is 91 Harvey Road, Congleton, CW12 2DH, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Williams

Change date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2020-01-31

New address: 91 Harvey Road Congleton Cheshire CW12 2DH

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 31 Jan 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: Office 301 Hanover House Hanover Street Liverpool Merseyside L1 3DZ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

New address: Office 301 Hanover House Hanover Street Liverpool Merseyside L1 3DZ

Change date: 2019-02-04

Old address: Office 5.4 Hanover House Hanover Street Liverpool Merseyside L1 3DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Jeremy Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Office 5.4 Hanover House Hanover Street Liverpool Merseyside L1 3DZ

Change date: 2015-11-02

Old address: Office 5.8 Hanover House Hanover Street Liverpool L1 3DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

New address: Office 5.8 Hanover House Hanover Street Liverpool L1 3DZ

Old address: 1212 Stockport Road Manchester M19 2RA England

Change date: 2015-05-11

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S PUB MANAGEMENT LIMITED

THE ISLAND HOUSE, MIDSOMER,SOMERSET,BA3 2DZ

Number:05041524
Status:ACTIVE
Category:Private Limited Company

AVIATION RECYCLING LTD

THE PRIORY,BURNHAM,SL1 7LW

Number:10103914
Status:ACTIVE
Category:Private Limited Company

CCP GRANSDEN LTD

17,MOSS ROAD,,NEWTOWNARDS,,BT23 6JQ

Number:NI010592
Status:ACTIVE
Category:Private Limited Company

EEC POWER SYSTEMS LTD

LAKE AND WOODLAND OFFICE CLAY HILL,SUDBURY,

Number:08113678
Status:ACTIVE
Category:Private Limited Company

HIPPO ENERGY LIMITED

1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC426868
Status:ACTIVE
Category:Private Limited Company

PINE RESTAURANT GROUP LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10483419
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