Advanced company searchLink opens in new window

WESTSIDE MAGAZINES LIMITED

Company number 04878200

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2012 DS01 Application to strike the company off the register
07 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 CC04 Statement of company's objects
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Aug 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Adrian Dion Jeakings on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Brian Gerard Mccarthy on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for Mr John Oliver Ellison on 9 April 2010
26 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
01 Sep 2009 363a Return made up to 27/08/09; full list of members
12 Nov 2008 288a Director appointed brian gerard mccarthy
07 Nov 2008 288b Appointment Terminated Director john fry
28 Aug 2008 363a Return made up to 27/08/08; full list of members
14 Aug 2008 AA Accounts made up to 31 December 2007
18 Apr 2008 288c Director's Change of Particulars / john fry / 04/04/2008 / HouseName/Number was: , now: the old rectory; Street was: 16 christchurch road, now: church hill; Area was: , now: saxlingham nethergate; Post Code was: NR2 2AE, now: NR15 1TD
06 Sep 2007 363a Return made up to 27/08/07; full list of members
22 Aug 2007 AA Full accounts made up to 31 December 2006