Advanced company searchLink opens in new window

WEST END WOODWORKING LIMITED

Company number 06560864

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AA Micro company accounts made up to 31 August 2020
11 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
16 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
12 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Dec 2018 TM01 Termination of appointment of Richard Robert Singh Peberdy as a director on 30 October 2018
13 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 9 April 2017 with updates
27 Jan 2017 AA Micro company accounts made up to 30 April 2016
19 Oct 2016 CH01 Director's details changed for Mr Richard Robert Singh Peberdy on 17 August 2016
01 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015 CH01 Director's details changed for Nitin Kumar Mistry on 8 April 2015
12 May 2015 CH01 Director's details changed for Mr Richard Robert Singh Peberdy on 8 April 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cross guarantee agreement 02/02/2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 02/02/2015
17 Dec 2014 MR01 Registration of charge 065608640001, created on 15 December 2014
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 CH01 Director's details changed for Nick Kumar Mistry on 8 October 2014