- Company Overview for WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED (04490475)
- Filing history for WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED (04490475)
- People for WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED (04490475)
- Charges for WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED (04490475)
- More for WEST OF ENGLAND LAND (STOKE-SUB-HAMDON) LIMITED (04490475)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | CH01 | Director's details changed for Mr David Leonard Brittain on 1 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr David Leonard Brittain as a person with significant control on 1 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Unit 1 3 Hamdon House North Street Stoke-Sub-Hamdon Somerset TA14 6QP to 23 Brocks Mount Stoke-Sub-Hamdon Somerset TA14 6PJ on 9 December 2019 | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
16 Nov 2017 | CH01 | Director's details changed for Mr David Leonard Brittain on 7 November 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
14 Jun 2016 | CH01 | Director's details changed for Mr David Leonard Brittain on 1 June 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-16
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | TM02 | Termination of appointment of Robin Macdonald as a secretary | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders |