- Company Overview for WESTWAY DEMOLITION LIMITED (05278475)
- Filing history for WESTWAY DEMOLITION LIMITED (05278475)
- People for WESTWAY DEMOLITION LIMITED (05278475)
- Charges for WESTWAY DEMOLITION LIMITED (05278475)
- Insolvency for WESTWAY DEMOLITION LIMITED (05278475)
- More for WESTWAY DEMOLITION LIMITED (05278475)
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 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2010 | |
16 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from gable house 239 regents park road finchley london N3 3LF | |
10 Feb 2009 | 363a | Return made up to 04/11/08; full list of members | |
07 Feb 2009 | 88(2) | Ad 03/11/08 gbp si 1@1=1 gbp ic 99/100 | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from ross house 14 compton avenue wembley middlesex HA0 3FD | |
22 Jan 2008 | 363s | Return made up to 04/11/07; no change of members | |
14 Dec 2007 | 395 | Particulars of mortgage/charge | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 Dec 2006 | 363s | Return made up to 04/11/06; full list of members | |
29 Nov 2006 | 288b | Director resigned | |
11 Apr 2006 | 288a | New secretary appointed | |
29 Mar 2006 | 288b | Secretary resigned | |
29 Mar 2006 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 | |
20 Feb 2006 | 363s | Return made up to 04/11/05; full list of members | |
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: tonroe house lumen road east lane business park wembley middlesex HA9 7RE | |
03 Nov 2005 | CERTNM | Company name changed mcdonnell plant hire LIMITED\certificate issued on 03/11/05 | |
15 Nov 2004 | 88(2)R | Ad 08/11/04--------- £ si 98@1=98 £ ic 1/99 | |
15 Nov 2004 | 288a | New director appointed |