- Company Overview for WESTERN HOMES LTD. (03882988)
- Filing history for WESTERN HOMES LTD. (03882988)
- People for WESTERN HOMES LTD. (03882988)
- Charges for WESTERN HOMES LTD. (03882988)
- More for WESTERN HOMES LTD. (03882988)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Aug 2020 | AD01 | Registered office address changed from Richmond House 14 Beaufort Square Chepstow Monmouthshire NP16 5EP Wales to Barrington Suite the Old Bank Cheapside Langport Somerset TA10 9PD on 26 August 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Gavin William Hunter as a director on 13 February 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Apr 2019 | AP01 | Appointment of Mr Gavin William Hunter as a director on 2 April 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | AD01 | Registered office address changed from Church House Farm Church Lane Llangain Llandeilo Carmarthenshire SA44 5BB United Kingdom to Richmond House 14 Beaufort Square Chepstow Monmouthshire NP16 5EP on 6 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 29 Whittington Way Bream Lydney Gloucestershire GL15 6AW to Church House Farm Church Lane Llangain Llandeilo Carmarthenshire SA44 5BB on 6 December 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2016 | AA | Total exemption full accounts made up to 30 November 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
27 Jul 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Jun 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued |