Advanced company searchLink opens in new window

WEST LONDON CONTRACTS LIMITED

Company number 06565215

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
21 Feb 2017 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Townshend House Crown Road Norwich NR1 3DT on 21 February 2017
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
07 Jun 2011 AD02 Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
07 Jun 2011 CH01 Director's details changed for Mike Smith on 11 April 2011
07 Jun 2011 CH01 Director's details changed for Mr Robert Smith on 11 April 2011
12 Apr 2011 AD01 Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011
07 Mar 2011 CH01 Director's details changed for Mr Robert Smith on 14 February 2011