Advanced company searchLink opens in new window

WESTOUR LIMITED

Company number 06486321

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
17 Jul 2015 AD01 Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
13 May 2014 TM02 Termination of appointment of Westour Services Limited as a secretary
13 May 2014 TM02 Termination of appointment of Westour Services Limited as a secretary
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
02 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
13 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
08 Feb 2010 CH04 Secretary's details changed for Westour Services Limited on 1 October 2009
17 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
27 Mar 2009 363a Return made up to 28/01/09; full list of members
25 Feb 2008 CERTNM Company name changed ash miler LIMITED\certificate issued on 28/02/08
28 Jan 2008 NEWINC Incorporation