Advanced company searchLink opens in new window

WESTON GROUP HOLDINGS LIMITED

Company number 06472017

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
16 Feb 2010 TM01 Termination of appointment of Churchill Lyons Limited as a director
16 Feb 2010 TM02 Termination of appointment of Whitefriar Capital Management Limited as a secretary
12 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2
11 Feb 2010 TM02 Termination of appointment of Deborah Weston as a secretary
11 Feb 2010 AP01 Appointment of Mrs Deborah Lynn Weston as a director
11 Feb 2010 CH02 Director's details changed for Churchill Lyons Limited on 11 February 2010
11 Feb 2010 CH04 Secretary's details changed for Whitefriar Capital Management Limited on 11 February 2010
19 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2009 363a Return made up to 14/01/09; full list of members
18 Jun 2009 AA Accounts made up to 31 January 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from 22 beaminster road solihull west midlands B91 1NA
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2008 288b Appointment Terminated Director paul weston
01 Mar 2008 288a Secretary appointed deborah lynn weston
01 Mar 2008 288a Director appointed paul edwin weston
14 Jan 2008 NEWINC Incorporation