Advanced company searchLink opens in new window

R7 WST LTD

Company number SC284272

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2013 DS01 Application to strike the company off the register
05 Sep 2013 AA Total exemption small company accounts made up to 5 April 2012
04 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
21 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 5 April 2010
27 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Roderick Joseph West on 5 May 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
04 Jun 2009 363a Return made up to 05/05/09; full list of members
04 Jun 2009 288c Director's Change of Particulars / roderick west / 05/05/2009 / HouseName/Number was: , now: glendullan; Street was: 42 mount street, now: 54 hamilton place; Post Code was: AB25 2QT, now: AB15 4BH
15 Apr 2009 MA Memorandum and Articles of Association
18 Mar 2009 288c Secretary's Change of Particulars / denise west / 09/03/2009 / Date of Birth was: 25-Mar-1966, now: 09-Sep-1972; HouseName/Number was: , now: 42; Street was: 42 mount street, now: mount street
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
16 Jun 2008 363a Return made up to 05/05/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
19 Nov 2007 288b Secretary resigned
19 Nov 2007 288a New secretary appointed