WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED
Company number 03882276
- Company Overview for WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED (03882276)
- Filing history for WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED (03882276)
- People for WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED (03882276)
- Charges for WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED (03882276)
- More for WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED (03882276)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2017 | AD01 | Registered office address changed from C/O O'brien & Partners Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR to PO Box Doyle 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 12 July 2017 | |
06 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Aug 2014 | TM02 | Termination of appointment of Karen Elizabeth Lewis as a secretary on 1 August 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
29 Aug 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from C/O Johns Jones and Lo 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF United Kingdom on 30 November 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from C/O C/O John Jones and Lo 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF United Kingdom on 13 October 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom on 13 October 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from Hodges Chambers Crane Street Pontypool Torfaen NP4 6LY on 1 February 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr Richard Lewis on 24 November 2009 |