About

Registered Number: 04775528
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 24 Greenfield Road, Colwyn Bay, Clwyd, LL29 8EL

 

P.Williams Builder + Contractor Ltd was registered on 23 May 2003 with its registered office in Colwyn Bay in Clwyd, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. P.Williams Builder + Contractor Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2013
DS01 - Striking off application by a company 05 August 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 21 March 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AD01 - Change of registered office address 13 April 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 13 January 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 16 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
MEM/ARTS - N/A 16 November 2009
CERTNM - Change of name certificate 08 November 2009
RESOLUTIONS - N/A 08 November 2009
MEM/ARTS - N/A 23 October 2009
CERTNM - Change of name certificate 16 October 2009
RESOLUTIONS - N/A 16 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 01 December 2008
363s - Annual Return 23 September 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.