- Company Overview for WESTON FIRST (W1) LIMITED (08080493)
- Filing history for WESTON FIRST (W1) LIMITED (08080493)
- People for WESTON FIRST (W1) LIMITED (08080493)
- More for WESTON FIRST (W1) LIMITED (08080493)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
04 Aug 2017 | TM01 | Termination of appointment of Derek Richard Mead as a director on 5 June 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Alistair Daniel Derek Mead as a director on 5 June 2017 | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from Ebdon Court Farm Wick St Lawrence Weston Super Mare North Somerset BS22 7YU to Puxton Park Cowslip Lane Hewish Weston Super Mare Somerset BS24 6AH on 8 February 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
23 May 2012 | NEWINC | Incorporation |