Meyer Williams Ca Limited

DataGardener
meyer williams ca limited
dissolved
Unknown

Meyer Williams Ca Limited

09216750Private Limited With Share Capital

C/O Hentons Northgate, North Street 118, Leeds, LS27PN
Incorporated

12/09/2014

Company Age

11 years

Directors

1

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Meyer Williams Ca Limited (09216750) is a private limited with share capital incorporated on 12/09/2014 (11 years old) and registered in leeds, LS27PN. The company operates under SIC code 69201 - accounting and auditing activities.

Meyer williams ca limited is an accounting company based out of stag house old london road, hertford, united kingdom.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 12/09/2014
LS27PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Gazette Dissolved Compulsory
Category:Gazette
Date:17-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:01-04-2021
Capital Allotment Shares
Category:Capital
Date:01-04-2021
Capital Allotment Shares
Category:Capital
Date:01-04-2021
Capital Allotment Shares
Category:Capital
Date:01-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:01-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:01-04-2021
Capital Allotment Shares
Category:Capital
Date:01-04-2021
Resolution
Category:Resolution
Date:01-04-2021
Resolution
Category:Resolution
Date:09-03-2021
Capital Cancellation Shares
Category:Capital
Date:09-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2021
Resolution
Category:Resolution
Date:19-02-2021
Memorandum Articles
Category:Incorporation
Date:19-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Memorandum Articles
Category:Incorporation
Date:18-11-2020
Resolution
Category:Resolution
Date:18-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-07-2020
Resolution
Category:Resolution
Date:24-07-2020
Resolution
Category:Resolution
Date:24-07-2020
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2020
Capital Cancellation Shares
Category:Capital
Date:20-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2020
Resolution
Category:Resolution
Date:11-02-2020
Capital Cancellation Shares
Category:Capital
Date:11-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Resolution
Category:Resolution
Date:19-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Resolution
Category:Resolution
Date:30-09-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date31/10/2023
Latest Accounts30/04/2022

Trading Addresses

Stag House, Old London Road, Hertford, Hertfordshire, SG137LA
C/O Hentons Northgate, North Street 118, Leeds, Ls2 7Pn, LS27PNRegistered

Contact

01992550721
meyerwilliams.co.uk
C/O Hentons Northgate, North Street 118, Leeds, LS27PN