This company is commonly known as Williamson Building Services Limited. The company was founded 19 years ago and was given the registration number 05397664. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | WILLIAMSON BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 05397664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 21 March 2005 | Active |
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 10 February 2017 | Active |
26, Pedders Lane, Ashton-On-Ribble, Preston, England, PR2 1AN | Secretary | 07 April 2016 | Active |
Vantage House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB | Secretary | 23 March 2005 | Active |
Unit 10 Cable Court, Pittman Way, Fulwood, Preston, England, PR2 9YW | Secretary | 23 March 2016 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 17 March 2005 | Active |
Vantage House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB | Director | 23 March 2005 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 17 March 2005 | Active |
Mrs Emma Louise Williamson | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Mr Christopher Williamson | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Capital | Capital allotment shares. | Download |
2016-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.