About

Registered Number: 05286916
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2017 (6 years and 9 months ago)
Registered Address: Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

 

Established in 2004, Williams & Co Joinery Ltd have registered office in Exeter, Devon, it's status at Companies House is "Dissolved". The companies directors are listed as Barrington, David, Curling, Simon, Farquharson, John, Hewett, Andrea, Pearse, Kevin, Williams, Timothy. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, David 26 March 2013 - 1
CURLING, Simon 15 November 2004 - 1
FARQUHARSON, John 15 November 2004 - 1
HEWETT, Andrea 15 November 2004 - 1
PEARSE, Kevin 15 November 2004 26 March 2013 1
WILLIAMS, Timothy 15 November 2004 20 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2015
F10.2 - N/A 22 August 2014
RESOLUTIONS - N/A 19 May 2014
RESOLUTIONS - N/A 19 May 2014
4.20 - N/A 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 31 December 2012
SH06 - Notice of cancellation of shares 07 September 2012
SH03 - Return of purchase of own shares 24 August 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 28 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.