- Company Overview for WESTCARR LIMITED (09437886)
- Filing history for WESTCARR LIMITED (09437886)
- People for WESTCARR LIMITED (09437886)
- More for WESTCARR LIMITED (09437886)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
06 Mar 2015 | TM01 | Termination of appointment of Michaela Pack as a director on 14 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Nicholas Cariello as a director on 14 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Mathew John West as a director on 14 February 2015 | |
06 Mar 2015 | CERTNM |
Company name changed W4W steel fixing LIMITED\certificate issued on 06/03/15
|
|
23 Feb 2015 | AP01 | Appointment of Miss Michaela Pack as a director on 13 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Wayne Shannon as a director on 13 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of William Lyon as a director on 13 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|