Advanced company searchLink opens in new window

WESTDEX LIMITED

Company number 07800884

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 WU15 Notice of final account prior to dissolution
24 Nov 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2016
18 Dec 2015 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to Kendal House 41 Scotland Street Sheffield S3 7BS on 18 December 2015
15 Dec 2015 COCOMP Order of court to wind up
15 Dec 2015 4.31 Appointment of a liquidator
18 Aug 2015 COCOMP Order of court to wind up
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
08 Oct 2013 CH01 Director's details changed for Mr Garry Hatton on 15 April 2013
08 Oct 2013 CH01 Director's details changed for Mr Ralph Leslie Bingle on 15 April 2013
17 Apr 2013 AD01 Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF United Kingdom on 17 April 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
16 Dec 2011 AA01 Current accounting period shortened from 31 October 2012 to 30 June 2012
09 Nov 2011 CERTNM Company name changed decorating (south west) LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
09 Nov 2011 CONNOT Change of name notice
06 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)