- Company Overview for WESTCLIFF (CG) LIMITED (00498689)
- Filing history for WESTCLIFF (CG) LIMITED (00498689)
- People for WESTCLIFF (CG) LIMITED (00498689)
- Charges for WESTCLIFF (CG) LIMITED (00498689)
- Insolvency for WESTCLIFF (CG) LIMITED (00498689)
- More for WESTCLIFF (CG) LIMITED (00498689)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2014 | MR04 | Satisfaction of charge 16 in full | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
22 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 18 January 2012 | |
29 Dec 2011 | AD01 | Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 29 December 2011 | |
01 Dec 2011 | AP01 | Appointment of Richard Robert Salmond as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Nicholas Perrin as a director | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 20 October 2010 | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Nicholas John Perrin on 28 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Nicholas John Perrin on 1 October 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
28 May 2009 | 190 | Location of debenture register | |
01 Jul 2008 | 363a | Return made up to 07/04/08; full list of members | |
01 Jul 2008 | 353 | Location of register of members | |
27 Jun 2008 | 288b | Appointment terminated secretary gillian moore | |
26 Jun 2008 | 288a | Secretary appointed elizabeth jill tarn |