- Company Overview for WEST LONDON CONTRACTS LIMITED (06565215)
- Filing history for WEST LONDON CONTRACTS LIMITED (06565215)
- People for WEST LONDON CONTRACTS LIMITED (06565215)
- Insolvency for WEST LONDON CONTRACTS LIMITED (06565215)
- More for WEST LONDON CONTRACTS LIMITED (06565215)
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
|
|
26 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
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
|
|
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
|
|
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 |