- Company Overview for WEST OF ENGLAND LAND (SOMERTON) LIMITED (05298429)
- Filing history for WEST OF ENGLAND LAND (SOMERTON) LIMITED (05298429)
- People for WEST OF ENGLAND LAND (SOMERTON) LIMITED (05298429)
- Charges for WEST OF ENGLAND LAND (SOMERTON) LIMITED (05298429)
- Insolvency for WEST OF ENGLAND LAND (SOMERTON) LIMITED (05298429)
- More for WEST OF ENGLAND LAND (SOMERTON) LIMITED (05298429)
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) |
---|---|---|---|
15 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2014 | 4.43 | Notice of final account prior to dissolution | |
22 Aug 2013 | LIQ MISC | Insolvency:liquidator's progress report to 24/07/2013 | |
09 Aug 2012 | 4.31 | Appointment of a liquidator | |
09 Aug 2012 | AD01 | Registered office address changed from Unit 1 3 Hamdon House North Street Stoke-Sub-Hamdon Somerset TA14 6QP United Kingdom on 9 August 2012 | |
12 Jun 2012 | COCOMP | Order of court to wind up | |
17 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2011 | AR01 |
Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2011-12-03
|
|
31 May 2011 | AD01 | Registered office address changed from 2 Lancaster House Somerton Somerset TA11 7YU on 31 May 2011 | |
11 May 2011 | TM02 | Termination of appointment of Nigel Mackie as a secretary | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for David Leonard Brittain on 4 November 2009 | |
15 Jan 2010 | CH03 | Secretary's details changed for Nigel Richard Mowrbray Mackie on 4 December 2009 | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
09 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
08 Dec 2008 | 190 | Location of debenture register | |
08 Dec 2008 | 353 | Location of register of members |