- Company Overview for WESTACE LIMITED (07636895)
- Filing history for WESTACE LIMITED (07636895)
- People for WESTACE LIMITED (07636895)
- Charges for WESTACE LIMITED (07636895)
- More for WESTACE LIMITED (07636895)
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
|
|
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
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
|
|
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 |