Advanced company searchLink opens in new window

WEST COAST ADMIN LTD

Company number 09870722

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)
03 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
18 Dec 2018 LIQ02 Statement of affairs
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-28
15 Nov 2018 AD01 Registered office address changed from Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth SY23 3AH United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 15 November 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with updates
01 Dec 2017 TM01 Termination of appointment of Stephen James Rose as a director on 3 June 2016
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 AD01 Registered office address changed from Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth Sy23 Sah United Kingdom to Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth SY23 3AH on 24 July 2017
23 Jun 2017 TM01 Termination of appointment of Herman Lee Rogers as a director on 22 May 2017
12 Jun 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
26 May 2017 CH01 Director's details changed for Mr Stephen James Rose on 26 April 2017
26 May 2017 CH01 Director's details changed for Mr Charles John Jones-Steele on 26 April 2017
26 May 2017 CH01 Director's details changed for Mr Herman Lee Rogers on 26 April 2017
26 May 2017 CH01 Director's details changed for Mr Kenneth Alan Bird on 26 April 2017
26 Apr 2017 AD01 Registered office address changed from Park Merlin Glanyrafon Aberystwyth Ceredigion SY23 3FF United Kingdom to Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth Sy23 Sah on 26 April 2017
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Apr 2016 TM01 Termination of appointment of Eve Shewry-Evans as a director on 4 April 2016
13 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-13
  • GBP 1