About

Registered Number: 04637967
Date of Incorporation: 15/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 4 Wherwell Drive, Fleet, Hampshire, GU51 1AP

 

Williams Hospitality Ltd was founded on 15 January 2003 and are based in Hampshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gareth David 15 January 2003 - 1
WILLIAMS, Joanna Victoria 02 January 2008 01 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
PSC07 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 October 2008
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 03 November 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
363s - Annual Return 20 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 15 November 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 10 February 2004
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.