Advanced company searchLink opens in new window

WESTEND BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED

Company number 03882276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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