Advanced company searchLink opens in new window

WESTON UNSURPASSED LTD

Company number 09310970

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)
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
  • GBP 1
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