- Company Overview for CITY & WESTMINSTER ADVISERS LIMITED (05708162)
- Filing history for CITY & WESTMINSTER ADVISERS LIMITED (05708162)
- People for CITY & WESTMINSTER ADVISERS LIMITED (05708162)
- More for CITY & WESTMINSTER ADVISERS LIMITED (05708162)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | TM01 | Termination of appointment of Gerard Maurice Thompson as a director on 27 March 2015 | |
16 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
13 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Stanmore House 29-30 St James Street London London SW1A 1HB Uk on 13 September 2013 | |
15 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
10 May 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
01 May 2012 | CH01 | Director's details changed for Mr Gerard Maurice Thompson on 26 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
20 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr John Joseph May on 15 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Gerard Maurice Thompson on 14 February 2010 | |
16 Feb 2010 | CH03 | Secretary's details changed for Mr John Joseph May on 15 February 2010 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
01 Dec 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 2 belmont mews camberley surrey GU15 2PH | |
05 Mar 2008 | 363a | Return made up to 14/02/08; full list of members |