- Company Overview for WEST COAST SOFTWARE LTD (08675727)
- Filing history for WEST COAST SOFTWARE LTD (08675727)
- People for WEST COAST SOFTWARE LTD (08675727)
- Insolvency for WEST COAST SOFTWARE LTD (08675727)
- More for WEST COAST SOFTWARE LTD (08675727)
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 Feb 2024 | AD01 | Registered office address changed from Fitness House Sgubor Wyre Llanrhystud Ceredigion SY23 5DL Wales to Ty Cynon Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN on 15 February 2024 | |
15 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2024 | LIQ02 | Statement of affairs | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
17 Jul 2020 | AD01 | Registered office address changed from Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth SY23 3AH United Kingdom to Fitness House Sgubor Wyre Llanrhystud Ceredigion SY23 5DL on 17 July 2020 | |
18 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Stephen James Rose as a director on 3 June 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth Sy23 Sah United Kingdom to Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth SY23 3AH on 24 July 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Herman Lee Rogers as a director on 22 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
30 May 2017 | CH03 | Secretary's details changed for Kenneth Bird on 26 April 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Charles John Jones-Steele on 26 April 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Kenneth Alan Bird on 26 April 2017 |