Advanced company searchLink opens in new window

WEST CONTRACTS UK LIMITED

Company number 06413462

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2011 DS01 Application to strike the company off the register
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
06 Jun 2011 AAMD Amended total exemption small company accounts made up to 31 October 2010
27 Apr 2011 AP01 Appointment of Anna Holloway as a director
27 Apr 2011 TM01 Termination of appointment of Matthew West as a director
22 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Jan 2010 CERTNM Company name changed luscious pr LIMITED\certificate issued on 29/01/10
  • CONNOT ‐ Change of name notice
29 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
29 Dec 2009 AP01 Appointment of Matthew Stephen West as a director
15 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Dec 2009 TM02 Termination of appointment of Louise Holloway as a secretary
04 Dec 2009 TM01 Termination of appointment of Daniel Holloway as a director
23 Dec 2008 AA Accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 31/10/08; full list of members
26 Feb 2008 288a Secretary appointed louise holloway
12 Feb 2008 88(2)R Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100
12 Feb 2008 287 Registered office changed on 12/02/08 from: 47-49 green lane, northwood, middlesex, HA6 3AE
12 Feb 2008 288a New director appointed
31 Oct 2007 288b Director resigned
31 Oct 2007 288b Secretary resigned
31 Oct 2007 NEWINC Incorporation