Advanced company searchLink opens in new window

WESTACE LIMITED

Company number 07636895

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
15 Sep 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
15 Sep 2014 AD01 Registered office address changed from 108 Borough Road Middlesbrough Cleveland TS1 2HJ England to 108 Borough Road Middlesbrough Cleveland TS1 2HJ on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Brian O'donnell as a director on 1 July 2014
15 Sep 2014 AD01 Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA United Kingdom to 108 Borough Road Middlesbrough Cleveland TS1 2HJ on 15 September 2014
23 Apr 2014 AAMD Amended accounts made up to 31 March 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Aug 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Geoffrey Malcolm John Hogg on 6 August 2012
06 Aug 2012 AP01 Appointment of Mr Brian O'donnell as a director
06 Aug 2012 AD01 Registered office address changed from 27 Normanby Hall Park Middlesbrough TS6 0SX United Kingdom on 6 August 2012
06 Feb 2012 TM01 Termination of appointment of Robert Hickford as a director
06 Feb 2012 AD01 Registered office address changed from 42-44 Prospect Place Bromley BR2 9HN United Kingdom on 6 February 2012
06 Feb 2012 AP01 Appointment of Mr Geoffrey Malcolm John Hogg as a director
06 Sep 2011 AD01 Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 6 September 2011