- Company Overview for WESTOAK CONSTRUCTION LIMITED (05011480)
- Filing history for WESTOAK CONSTRUCTION LIMITED (05011480)
- People for WESTOAK CONSTRUCTION LIMITED (05011480)
- Charges for WESTOAK CONSTRUCTION LIMITED (05011480)
- Insolvency for WESTOAK CONSTRUCTION LIMITED (05011480)
- More for WESTOAK CONSTRUCTION LIMITED (05011480)
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) |
---|---|---|---|
26 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2016 | TM02 | Termination of appointment of David James Hardman as a secretary on 1 March 2016 | |
13 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2015 | |
20 May 2014 | AD01 | Registered office address changed from 2 St Georges Court Altrincham Business Park Altrincham Cheshire WA14 5UA on 20 May 2014 | |
19 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2014 | 600 | Appointment of a voluntary liquidator | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
19 Jul 2013 | CH03 | Secretary's details changed for Mr Hardman James Hardman on 11 June 2013 | |
26 Feb 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of Don Higgins as a director | |
13 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
20 Jul 2010 | AP03 | Appointment of Mr Hardman James Hardman as a secretary | |
20 Jul 2010 | TM02 | Termination of appointment of Linda Higgins as a secretary | |
25 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Alexander Paul Smith on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Stephen John Martin on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Don Glyn Higgins on 25 February 2010 |