- Company Overview for WESTCOUNTER ENGINEERS LIMITED (01104703)
- Filing history for WESTCOUNTER ENGINEERS LIMITED (01104703)
- People for WESTCOUNTER ENGINEERS LIMITED (01104703)
- Charges for WESTCOUNTER ENGINEERS LIMITED (01104703)
- Insolvency for WESTCOUNTER ENGINEERS LIMITED (01104703)
- More for WESTCOUNTER ENGINEERS LIMITED (01104703)
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) |
---|---|---|---|
03 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2019 | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2018 | |
23 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Nov 2017 | LIQ01 | Declaration of solvency | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2017 | AD01 | Registered office address changed from Unit 24 Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG England to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 8 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of John Andrew Sweeney as a person with significant control on 4 September 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
16 May 2016 | AD01 | Registered office address changed from Unit 24 Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Unit 24 Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG on 16 May 2016 | |
13 May 2016 | AD01 | Registered office address changed from Uk House the Backs Chesham Buckinghamshire HP5 1DU to Unit 24 Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on 13 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders |