Advanced company searchLink opens in new window

WESTSTOCK NOMINEES LIMITED

Company number 00584085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2010 CH01 Director's details changed
19 Feb 2010 AP03 Appointment of Barbara Charlotte Wallace as a secretary
19 Feb 2010 TM02 Termination of appointment of Robyn Beresford as a secretary
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2010 DS01 Application to strike the company off the register
23 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-23
  • GBP 100
07 Aug 2009 288a Director appointed miss sally jane brown
06 Aug 2009 288b Appointment Terminated Director nigel carter
06 Aug 2009 288b Appointment Terminated Director angela cunningham
02 Jul 2009 AA Accounts made up to 31 December 2008
12 Mar 2009 288c Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
29 Oct 2008 363a Return made up to 01/10/08; full list of members
04 Aug 2008 288b Appointment Terminated Secretary marcos castro
04 Aug 2008 288a Secretary appointed robyn fay beresford
08 Jul 2008 AA Accounts made up to 31 December 2007
05 Mar 2008 288a Director appointed mr gary robert, mcneilly stewart
04 Mar 2008 288a Director appointed mr neil clark macarthur
04 Mar 2008 288b Appointment Terminated Director richard hopkins
02 Nov 2007 363a Return made up to 01/10/07; full list of members
27 Jun 2007 288c Secretary's particulars changed
13 Apr 2007 AA Accounts made up to 31 December 2006
01 Mar 2007 288c Director's particulars changed
21 Dec 2006 288b Director resigned
03 Nov 2006 363a Return made up to 01/10/06; full list of members