- Company Overview for WESTCADE LIMITED (08096511)
- Filing history for WESTCADE LIMITED (08096511)
- People for WESTCADE LIMITED (08096511)
- More for WESTCADE LIMITED (08096511)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Stephen Macdonald on 16 December 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from The Old Rectory Horsepools Hill Harescombe Gloucester GL4 0UY to 173 London Road Cheltenham Gloucestershire GL52 6HN on 17 June 2015 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
02 Aug 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Ceri John as a director | |
21 Jan 2013 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 21 January 2013 | |
21 Jan 2013 | AP01 | Appointment of Mr Stephen Macdonald as a director | |
07 Jun 2012 | NEWINC | Incorporation |