- Company Overview for WESTON UNSURPASSED LTD (09310970)
- Filing history for WESTON UNSURPASSED LTD (09310970)
- People for WESTON UNSURPASSED LTD (09310970)
- More for WESTON UNSURPASSED LTD (09310970)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
20 Nov 2017 | PSC07 | Cessation of Fiona Young as a person with significant control on 26 September 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 26 September 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from The Cottage, Home Farm Main Street Peatling Magna Leicester LE8 5UQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 20 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Fiona Young as a director on 26 September 2017 | |
20 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 26 September 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Miss Fiona Young as a director on 7 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 29 Buckwheat Drive Norris Green Liverpool L11 2YJ United Kingdom to The Cottage, Home Farm Main Street Peatling Magna Leicester LE8 5UQ on 14 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Lee Cardus as a director on 7 November 2016 | |
27 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Mohammed Uthman Bukhsh as a director on 26 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 29 Buckwheat Drive Norris Green Liverpool L11 2YJ on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Lee Cardus as a director on 26 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
02 Oct 2015 | AP01 | Appointment of Mohammed Uthman Bukhsh as a director on 24 September 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 41 Northerly Crescent Manchester M40 0JW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Paul Miller as a director on 24 September 2015 |