About

Registered Number: 06757160
Date of Incorporation: 24/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: K-Sera, Bryants Bottom, Great Missenden, Buckinghamshire, HP16 0JU

 

Williams Mechanical Plumbing & Heating Engineers Ltd was established in 2008, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Karl James 24 November 2008 - 1
HILLIARD, David Brian John 24 November 2008 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Karl James 01 November 2010 - 1
NEWELL, Kelly Gabrielle Patricia 24 November 2008 11 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 04 February 2019
AA01 - Change of accounting reference date 22 November 2018
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 28 November 2017
CH03 - Change of particulars for secretary 23 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 12 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 January 2011
CERTNM - Change of name certificate 18 November 2010
RESOLUTIONS - N/A 15 November 2010
CONNOT - N/A 15 November 2010
AD01 - Change of registered office address 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AP03 - Appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AD01 - Change of registered office address 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.