- Company Overview for WESTCLIFF ASSOCIATES LIMITED (09103020)
- Filing history for WESTCLIFF ASSOCIATES LIMITED (09103020)
- People for WESTCLIFF ASSOCIATES LIMITED (09103020)
- More for WESTCLIFF ASSOCIATES LIMITED (09103020)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2020 | DS01 | Application to strike the company off the register | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
25 Nov 2019 | TM01 | Termination of appointment of Andre Palmer as a director on 25 November 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
29 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
01 Jul 2017 | PSC01 | Notification of Sara Jean Rolfe as a person with significant control on 6 April 2016 | |
01 Jul 2017 | PSC02 | Notification of S J Rolfe Ltd as a person with significant control on 6 April 2016 | |
16 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Mar 2016 | AD03 | Register(s) moved to registered inspection location Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH | |
07 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 October 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD02 | Register inspection address has been changed to Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH | |
25 Jun 2015 | AP01 | Appointment of Andre Palmer as a director on 6 April 2015 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|