Advanced company searchLink opens in new window

WEST DOORS LTD

Company number 07229109

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
11 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH03 Secretary's details changed for Scot Starkey on 23 March 2015
30 Mar 2015 AD01 Registered office address changed from Unit 2 Dafen Park Dafen Llanelli Carmarthenshire SA14 8QW to Victorian House Capel Hendre Industrial Estate Ammanford Dyfed SA18 3SJ on 30 March 2015
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
01 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Aug 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Sep 2011 CERTNM Company name changed speed frame window systems LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
16 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jan 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
20 Apr 2010 NEWINC Incorporation