PURSER WILLIAMS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08574867 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 11 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2023 |
Years | 1 year, 6 months, 1 day |
SUMMARY
PURSER WILLIAMS CONSULTING LIMITED is an dissolved private limited company with number 08574867. It was incorporated 11 years, 18 days ago, on 18 June 2013 and it was dissolved 1 year, 6 months, 1 day ago, on 05 January 2023. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2022
Action Date: 21 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-21
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-06
Old address: 8 Hemmells Hemmells Basildon SS15 6ED
New address: 21 Highfield Road Dartford Kent DA1 2JS
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Ms Emma Williams
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Ms Emma Williams
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Michael Purser
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mr Michael Purser
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Williams
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Purser
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 15 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Ms Emma Williams
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Mr Michael Purser
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 30 Sep 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
Old address: 8 Hemmells Basildon Essex SS15 6ED
New address: 8 Hemmells Hemmells Basildon SS15 6ED
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-14
Old address: C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England
New address: 8 Hemmells Basildon Essex SS15 6ED
Documents
Some Companies
37 HIGHCLERE ROAD,MANCHESTER,M8 4FJ
Number: | 11355763 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOILERS BATHROOMS WETROOMS LTD
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 10750699 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
95 KING STREET,LANCASTER,LA1 1RH
Number: | 07227149 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE FAIRWAY,ROWLAND'S CASTLE,PO9 6AQ
Number: | 09174861 |
Status: | ACTIVE |
Category: | Private Limited Company |
N. WILLIAMS ELECTRICAL LIMITED
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 06634035 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KENT SQUARE,GREAT YARMOUTH,NR30 2EX
Number: | 10712105 |
Status: | ACTIVE |
Category: | Private Limited Company |