Advanced company searchLink opens in new window

WEST COAST CONVEYANCING LTD

Company number 08693767

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
23 Jul 2020 TM01 Termination of appointment of Nicholas O'sullivan as a director on 15 July 2020
23 Dec 2019 CS01 Confirmation statement made on 17 September 2019 with updates
05 Nov 2019 TM01 Termination of appointment of Kelly Hancock Miles as a director on 1 May 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 MR01 Registration of charge 086937670001, created on 29 July 2019
24 Jul 2019 PSC04 Change of details for Mr Julian Trevor Ings as a person with significant control on 6 April 2016
28 Mar 2019 TM01 Termination of appointment of Clare Touhig-Gamble as a director on 22 March 2019
24 Nov 2018 AP01 Appointment of Mrs Clare Touhig-Gamble as a director on 1 October 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
15 Dec 2017 AD01 Registered office address changed from 70a High Street Barry Vale of Glamorgan CF62 7DW to 9 Kings Road Canton Cardiff CF11 9BZ on 15 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100