- Company Overview for WESTWAY OFFSET LIMITED (01626934)
- Filing history for WESTWAY OFFSET LIMITED (01626934)
- People for WESTWAY OFFSET LIMITED (01626934)
- Charges for WESTWAY OFFSET LIMITED (01626934)
- More for WESTWAY OFFSET LIMITED (01626934)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2020 | AD01 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 | |
02 Oct 2020 | PSC07 | Cessation of Wyndeham Press Group Limited as a person with significant control on 14 December 2018 | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
13 Aug 2020 | PSC02 | Notification of Walstead Press Group Limited as a person with significant control on 6 April 2016 | |
11 Oct 2019 | TM02 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Paul George Utting on 22 June 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |