- Company Overview for WEATHERSCREEN LIMITED (06627895)
- Filing history for WEATHERSCREEN LIMITED (06627895)
- People for WEATHERSCREEN LIMITED (06627895)
- Insolvency for WEATHERSCREEN LIMITED (06627895)
- More for WEATHERSCREEN LIMITED (06627895)
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) |
---|---|---|---|
16 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | L64.07 | Completion of winding up | |
26 Apr 2019 | COCOMP | Order of court to wind up | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Aug 2017 | PSC01 | Notification of Duncan William Beilby as a person with significant control on 6 April 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
|
|
01 Apr 2016 | AD01 | Registered office address changed from 19 Park Street Lytham Lancashire FY8 5LU to 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 1 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
26 Jul 2013 | TM01 | Termination of appointment of Courtney Beilby as a director | |
15 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
22 Apr 2013 | AP01 | Appointment of Miss Courtney Jayne Beilby as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Mar 2013 | TM01 | Termination of appointment of Phillip Rogerson as a director | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders |