- Company Overview for WEST COAST CONVEYANCING LTD (08693767)
- Filing history for WEST COAST CONVEYANCING LTD (08693767)
- People for WEST COAST CONVEYANCING LTD (08693767)
- Charges for WEST COAST CONVEYANCING LTD (08693767)
- More for WEST COAST CONVEYANCING LTD (08693767)
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) |
---|---|---|---|
14 Dec 2015 | AP01 | Appointment of Mr Nicholas O'sullivan as a director on 1 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Elizabeth Margaret Bowler as a director on 1 December 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
30 Jun 2014 | AP01 | Appointment of Julian Trevor Ings as a director | |
30 Jun 2014 | AP01 | Appointment of Kelly Hancock Miles as a director | |
30 Jun 2014 | AD01 | Registered office address changed from 70a High Street Barry Vale of Glamorgan CF62 7DW on 30 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Hill Side Glanarberth Llechryd Cardigan Ceredigion SA43 2QQ Wales on 18 June 2014 | |
17 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-17
|