- Company Overview for WESTERN AGRI SERVICES LIMITED (11977476)
- Filing history for WESTERN AGRI SERVICES LIMITED (11977476)
- People for WESTERN AGRI SERVICES LIMITED (11977476)
- More for WESTERN AGRI SERVICES LIMITED (11977476)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2023 | DS01 | Application to strike the company off the register | |
04 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
04 May 2023 | PSC04 | Change of details for Mr Thomas Henry Price as a person with significant control on 4 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Thomas Henry Price on 4 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from Town Farm Industrial Buildings Castle Frome Ledbury Herefordshire HR8 1HQ United Kingdom to Lower Witherstone Farm Carey Hereford Herefordshire HR2 6NQ on 4 May 2023 | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
13 May 2022 | TM01 | Termination of appointment of Martin Craig Williams as a director on 1 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Gareth John Williams as a director on 1 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Thomas Henry Price as a director on 1 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Wendy Margaret Mccreath as a director on 1 May 2022 | |
13 May 2022 | AP01 | Appointment of Miss Lucy Victoria Price as a director on 1 May 2022 | |
13 May 2022 | PSC01 | Notification of Lucy Victoria Price as a person with significant control on 28 April 2022 | |
13 May 2022 | PSC01 | Notification of Thomas Henry Price as a person with significant control on 28 April 2022 | |
13 May 2022 | PSC07 | Cessation of Martin Craig Williams as a person with significant control on 28 April 2022 | |
13 May 2022 | PSC07 | Cessation of Gareth John Williams as a person with significant control on 28 April 2022 | |
13 May 2022 | PSC07 | Cessation of Wendy Margaret Mccreath as a person with significant control on 28 April 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
11 Jun 2021 | PSC07 | Cessation of Jamie Fryar as a person with significant control on 9 November 2020 | |
22 Dec 2020 | PSC01 | Notification of Martin Craig Williams as a person with significant control on 9 November 2020 | |
22 Dec 2020 | PSC01 | Notification of Gareth John Williams as a person with significant control on 9 November 2020 | |
22 Dec 2020 | PSC01 | Notification of Wendy Margaret Mccreath as a person with significant control on 9 November 2020 |