- Company Overview for WESTCOTT EXECUTIVE CARS LIMITED (07840390)
- Filing history for WESTCOTT EXECUTIVE CARS LIMITED (07840390)
- People for WESTCOTT EXECUTIVE CARS LIMITED (07840390)
- More for WESTCOTT EXECUTIVE CARS LIMITED (07840390)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
29 Nov 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AA | Total exemption full accounts made up to 30 November 2014 | |
01 Jul 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | RT01 | Administrative restoration application | |
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Sep 2013 | CH01 | Director's details changed for Loraine Gail Cooper on 12 September 2013 | |
12 Sep 2013 | CH01 | Director's details changed for John Alfred Baker on 12 September 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX United Kingdom on 9 September 2013 | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | CH01 | Director's details changed for Lorraine Gail Cooper on 21 March 2012 | |
09 Nov 2011 | NEWINC | Incorporation |