Advanced company searchLink opens in new window

WEATHERSCREEN LIMITED

Company number 06627895

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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