Advanced company searchLink opens in new window

WESTABOUT LIMITED

Company number 09888488

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
15 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 May 2023
11 Apr 2023 TM01 Termination of appointment of Andrew Richards as a director on 31 March 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from The Old Dairy, Swatton Barn,Swindon, Wiltshire the Old Dairy Swatton Barn Swindon Wiltshire SN4 0EU England to 111-113 High Street Evesham Worcestershire WR11 4XP on 27 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 May 2019 AD01 Registered office address changed from Park House 5 Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to The Old Dairy, Swatton Barn,Swindon, Wiltshire the Old Dairy Swatton Barn Swindon Wiltshire SN4 0EU on 21 May 2019
11 Jan 2019 CH01 Director's details changed for Ms Katy Jane Dednum on 3 March 2018
11 Jan 2019 AP01 Appointment of Mr Lance Shepherd as a director on 1 January 2019
11 Jan 2019 TM01 Termination of appointment of Steven Geoffrey William White as a director on 22 December 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
04 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
21 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 195,001
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 162,501