- Company Overview for WESTERN INDUSTRIAL FINANCE COMPANY LIMITED (01927248)
- Filing history for WESTERN INDUSTRIAL FINANCE COMPANY LIMITED (01927248)
- People for WESTERN INDUSTRIAL FINANCE COMPANY LIMITED (01927248)
- Charges for WESTERN INDUSTRIAL FINANCE COMPANY LIMITED (01927248)
- More for WESTERN INDUSTRIAL FINANCE COMPANY LIMITED (01927248)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | DS01 | Application to strike the company off the register | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ on 31 October 2011 | |
23 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
10 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
22 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
02 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
17 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Sep 2007 | 363a | Return made up to 14/08/07; full list of members | |
08 May 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Director resigned | |
08 May 2007 | 288b | Secretary resigned | |
16 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
04 Sep 2006 | 363s | Return made up to 14/08/06; full list of members |