Advanced company searchLink opens in new window

W R WESTON CONSTRUCTION LIMITED

Company number 05381980

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AD01 Registered office address changed from 98 Lashford Lane Dry Sandford Abingdon Oxfordshire OX13 6EB on 23 September 2011
09 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
31 Dec 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
31 Dec 2010 CH01 Director's details changed for Ross Weston on 2 March 2010
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AD01 Registered office address changed from 75 Hill House 210 Upper Richmond Road London SW15 6NP on 16 October 2009
27 Mar 2009 363a Return made up to 03/03/09; full list of members
27 Mar 2009 288c Secretary's Change of Particulars / jane weston / 02/03/2009 / HouseName/Number was: larkrise, now: 98; Street was: 98 lashford lane, now: lashford lane
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jun 2008 363a Return made up to 03/03/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Jun 2008 288c Secretary's Change of Particulars / jonathan stobart / 15/01/2008 / Forename was: jonathan, now: jane; Surname was: stobart, now: weston; HouseName/Number was: , now: larkrise; Street was: kelly's cottage, now: 98 lashford lane; Area was: 22 littleworth, now: dry sandford; Post Town was: wheatley, now: abingdon; Post Code was: OX33 1TR, now: OX13 6
28 Jul 2007 363s Return made up to 03/03/07; no change of members
28 Jul 2007 363(288) Director's particulars changed
09 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
30 May 2006 363s Return made up to 03/03/06; full list of members
08 Jun 2005 287 Registered office changed on 08/06/05 from: the old corners court no. 1 london street reading berkshire RG1 4QW
08 Jun 2005 288b Secretary resigned
08 Jun 2005 288b Director resigned
08 Jun 2005 288a New secretary appointed