- Company Overview for NO. 6 WEST BEACH LIMITED (08423278)
- Filing history for NO. 6 WEST BEACH LIMITED (08423278)
- People for NO. 6 WEST BEACH LIMITED (08423278)
- Charges for NO. 6 WEST BEACH LIMITED (08423278)
- More for NO. 6 WEST BEACH LIMITED (08423278)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | MR01 | Registration of charge 084232780002, created on 4 February 2016 | |
21 Nov 2015 | MR01 | Registration of charge 084232780001, created on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Peter Mark Singleton as a director on 1 June 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | TM01 | Termination of appointment of Philip Mark Drew as a director on 1 June 2015 | |
07 May 2015 | AD01 | Registered office address changed from 32 Copperdale Court the Gate Watford WD18 7HW England to 6 West Beach Lytham St. Annes Lancashire FY8 5QJ on 7 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 May 2015 | RT01 | Administrative restoration application | |
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | NEWINC |
Incorporation
Statement of capital on 2013-02-28
|