Advanced company searchLink opens in new window

WESTERN ALUMINIUM MARKETING (HOLDINGS) LIMITED

Company number 08253763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of philippa napril west as director 03/02/2016
05 Feb 2016 TM01 Termination of appointment of Anthony John West as a director on 27 January 2016
05 Feb 2016 AP01 Appointment of Miss Philippa April West as a director on 3 February 2016
19 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 221,053
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Mar 2015 CH03 Secretary's details changed for Mrs Susan West on 25 February 2015
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 221,053
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 221,053
29 Nov 2013 CH01 Director's details changed for Mr Anthony John West on 15 October 2013
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 221,053
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2013 TM01 Termination of appointment of William Price as a director
01 Feb 2013 AP03 Appointment of Mrs Susan West as a secretary
17 Jan 2013 AP01 Appointment of Mr Anthony John West as a director
17 Jan 2013 AD01 Registered office address changed from 32 Monk Street Abergavenny Monmouthshire NP7 5NW on 17 January 2013
15 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted