- Company Overview for WESTERNHAVEN LIMITED (08512739)
- Filing history for WESTERNHAVEN LIMITED (08512739)
- People for WESTERNHAVEN LIMITED (08512739)
- Charges for WESTERNHAVEN LIMITED (08512739)
- Insolvency for WESTERNHAVEN LIMITED (08512739)
- More for WESTERNHAVEN LIMITED (08512739)
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) |
---|---|---|---|
19 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2015 | 2.35B | Notice of move from Administration to Dissolution on 10 November 2015 | |
08 Jun 2015 | 2.24B | Administrator's progress report to 12 May 2015 | |
15 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
12 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
31 Dec 2014 | 2.17B | Statement of administrator's proposal | |
29 Dec 2014 | 2.12B | Appointment of an administrator | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 5 Coity Crescent Bridgend Ind Estate Bridgend CF31 3RS to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 1 December 2014 | |
13 Nov 2014 | CERTNM |
Company name changed signals technology LIMITED\certificate issued on 13/11/14
|
|
13 Nov 2014 | CONNOT | Change of name notice | |
07 Nov 2014 | TM01 | Termination of appointment of Martyn Martyn Williams as a director on 1 October 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Martyn Williams as a secretary on 1 October 2014 | |
04 Jun 2014 | MR01 | Registration of charge 085127390001 | |
22 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
04 Dec 2013 | AP01 | Appointment of Ms Noelle Paula Hartless as a director | |
19 Nov 2013 | AD01 | Registered office address changed from 139 Parc Nant Celyn Efail Isaf Rct CF38 1AA Wales on 19 November 2013 | |
01 May 2013 | NEWINC |
Incorporation
|