- Company Overview for WESTWAY MARKETING LTD (07902163)
- Filing history for WESTWAY MARKETING LTD (07902163)
- People for WESTWAY MARKETING LTD (07902163)
- More for WESTWAY MARKETING LTD (07902163)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr George Raymond Mcintyre on 10 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mrs Christine Mcintyre on 10 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Curtis Drew on 10 July 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mr George Raymond Mcintyre as a person with significant control on 10 July 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mrs Christine Mcintyre as a person with significant control on 10 July 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mr Curtis Drew as a person with significant control on 10 July 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Mar 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Curtis Drew as a director on 10 June 2014 | |
13 Aug 2014 | SH08 | Change of share class name or designation | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
04 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Jun 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 April 2013 | |
21 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off |