Advanced company searchLink opens in new window

WESTCARR LIMITED

Company number 09437886

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)
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
  • GBP 100
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
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
  • GBP 100
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted