- Company Overview for WESTBAND ENTERPRISES LTD (07515582)
- Filing history for WESTBAND ENTERPRISES LTD (07515582)
- People for WESTBAND ENTERPRISES LTD (07515582)
- Insolvency for WESTBAND ENTERPRISES LTD (07515582)
- More for WESTBAND ENTERPRISES LTD (07515582)
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) |
---|---|---|---|
13 Jun 2020 | DS02 | Withdraw the company strike off application | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2020 | DS01 | Application to strike the company off the register | |
14 May 2020 | AD01 | Registered office address changed from 43 Sandbach Road South Alsager Stoke-on-Trent ST7 2LW England to 345 King Street Stoke-on-Trent ST4 3EJ on 14 May 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
26 Nov 2018 | PSC01 | Notification of Andrew James Eardley as a person with significant control on 1 April 2017 | |
26 Nov 2018 | PSC07 | Cessation of Leslie Millington as a person with significant control on 1 April 2017 | |
11 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 45a Little Moss Lane Scholar Green Stoke-on-Trent ST7 3BL England to 43 Sandbach Road South Alsager Stoke-on-Trent ST7 2LW on 25 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 345 King Street Stoke-on-Trent Staffordshire ST4 3EJ England to 45a Little Moss Lane Scholar Green Stoke-on-Trent ST7 3BL on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Leslie Millington as a director on 1 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Andrew James Eardley as a director on 1 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Unit 3 10 Congleton Road Sandbach CW11 1HJ to 345 King Street Stoke-on-Trent Staffordshire ST4 3EJ on 29 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |