- Company Overview for WESTMINSTER MACHINE TOOL GROUP LIMITED (01051863)
- Filing history for WESTMINSTER MACHINE TOOL GROUP LIMITED (01051863)
- People for WESTMINSTER MACHINE TOOL GROUP LIMITED (01051863)
- Charges for WESTMINSTER MACHINE TOOL GROUP LIMITED (01051863)
- Registers for WESTMINSTER MACHINE TOOL GROUP LIMITED (01051863)
- More for WESTMINSTER MACHINE TOOL GROUP LIMITED (01051863)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
16 Oct 2018 | PSC04 | Change of details for Mr Michael John Thurlby as a person with significant control on 10 October 2018 | |
28 Sep 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
04 Sep 2014 | TM01 | Termination of appointment of George Chelley as a director on 29 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Mrs Georgina Sarah Lindsay Iveson as a director on 29 August 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of David Iveson as a director | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders |