Advanced company searchLink opens in new window

WESTCROFT SYSTEMS LIMITED

Company number 05717138

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2014 AP01 Appointment of Mr Timothy Michael Boland as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
10 Mar 2012 CH03 Secretary's details changed for Gerard Boland on 9 March 2012
10 Mar 2012 CH01 Director's details changed for Gerard Boland on 9 March 2012
10 Mar 2012 AD01 Registered office address changed from 2 Sadlers Mead Monkton Park Chippenham Wilts SN15 3PA on 10 March 2012
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Gerard Boland on 1 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 21/02/09; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from 2 sadlers mead, monkton park chippenham wilts SN15 3PA
05 Mar 2009 190 Location of debenture register
05 Mar 2009 288c Director and secretary's change of particulars / gerard boland / 12/02/2009
05 Mar 2009 353 Location of register of members
24 Oct 2008 288a Secretary appointed gerard boland
24 Oct 2008 288b Appointment terminated secretary abergan reed nominees LTD