- Company Overview for WESTERN COUNTIES EXPRESS LIMITED (05698934)
- Filing history for WESTERN COUNTIES EXPRESS LIMITED (05698934)
- People for WESTERN COUNTIES EXPRESS LIMITED (05698934)
- Charges for WESTERN COUNTIES EXPRESS LIMITED (05698934)
- More for WESTERN COUNTIES EXPRESS LIMITED (05698934)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2011 | DS01 | Application to strike the company off the register | |
17 Feb 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-17
|
|
20 Jan 2011 | CH01 | Director's details changed for Mr Thomas Chamberlain on 11 January 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
09 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2009 | CONNOT | Change of name notice | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 288b | Appointment Terminated Director and Secretary paul brailsford | |
17 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
14 Dec 2007 | 288c | Director's particulars changed | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Aug 2007 | 288b | Director resigned | |
08 Jun 2007 | 288c | Director's particulars changed | |
30 Mar 2007 | 363a | Return made up to 06/02/07; full list of members | |
29 Mar 2007 | 288b | Director resigned | |
29 Mar 2007 | 288b | Secretary resigned | |
05 Jan 2007 | 88(2)R | Ad 13/10/06--------- £ si 200@1=200 £ ic 100/300 | |
05 Jan 2007 | 288a | New director appointed |