- Company Overview for WESTERN UK (ACTON) LTD (08132325)
- Filing history for WESTERN UK (ACTON) LTD (08132325)
- People for WESTERN UK (ACTON) LTD (08132325)
- Charges for WESTERN UK (ACTON) LTD (08132325)
- Insolvency for WESTERN UK (ACTON) LTD (08132325)
- More for WESTERN UK (ACTON) LTD (08132325)
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 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
24 Jul 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
08 May 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 30 July 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | TM01 | Termination of appointment of Daniel-Thomas Lloyd as a director on 31 March 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Oliver Rudi Lipson as a director on 31 March 2015 | |
26 Jun 2015 | MR01 | Registration of charge 081323250001, created on 23 June 2015 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
09 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2013 | |
07 Nov 2014 | AD01 | Registered office address changed from 10Th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF to 2 Penny Black Court Barton Road Worsley Manchester M28 2PD on 7 November 2014 | |
06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
29 Jul 2013 | CERTNM |
Company name changed western park road LIMITED\certificate issued on 29/07/13
|
|
21 Jan 2013 | AD01 | Registered office address changed from Lester House 21 Broad Street Bury Lancashire BL9 0DA England on 21 January 2013 | |
05 Jul 2012 | NEWINC |
Incorporation
|