- Company Overview for WESTCOUNTRY HYGIENE LTD (10263208)
- Filing history for WESTCOUNTRY HYGIENE LTD (10263208)
- People for WESTCOUNTRY HYGIENE LTD (10263208)
- Insolvency for WESTCOUNTRY HYGIENE LTD (10263208)
- Registers for WESTCOUNTRY HYGIENE LTD (10263208)
- More for WESTCOUNTRY HYGIENE LTD (10263208)
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 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
30 Jun 2022 | AD01 | Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 30 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr William Carter on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE to 13 Hyde Road Paignton Devon TQ4 5BW on 24 June 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 16 February 2022 | |
16 Feb 2022 | LIQ02 | Statement of affairs | |
16 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
22 Sep 2020 | CH01 | Director's details changed for Mr William Carter on 22 September 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Unit B Shortcombe Quarry Waterleat Road Paignton Devon TQ3 3UQ England to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 30 June 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
03 Apr 2019 | AA01 | Current accounting period shortened from 31 July 2018 to 31 January 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr William Carter as a director on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Tracey Christine Mott as a director on 1 October 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
22 Jun 2018 | PSC01 | Notification of Tracey Christine Mott as a person with significant control on 22 June 2018 |