- Company Overview for WESTON GROUP HOLDINGS LIMITED (06472017)
- Filing history for WESTON GROUP HOLDINGS LIMITED (06472017)
- People for WESTON GROUP HOLDINGS LIMITED (06472017)
- More for WESTON GROUP HOLDINGS LIMITED (06472017)
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
|
|
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 |