- Company Overview for WESTBURY TAIT LIMITED (09159506)
- Filing history for WESTBURY TAIT LIMITED (09159506)
- People for WESTBURY TAIT LIMITED (09159506)
- More for WESTBURY TAIT LIMITED (09159506)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
13 Aug 2020 | CH01 | Director's details changed for Mr Malcolm Hardie Tait on 13 August 2020 | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
28 Oct 2014 | TM01 | Termination of appointment of Janice Joy Tait as a director on 1 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mrs Janice Joy Tait on 6 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Malcolm Hardie Tait on 6 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mrs Janice Joy Tait on 6 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 9 Kenyon Street Fulham London SW6 6JZ United Kingdom to Flat 3 Riverside Millbrook Guildford Surrey GU1 3XD on 6 October 2014 | |
04 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-04
|