- Company Overview for WEST TANKS (SERVICES) LTD. (SC353958)
- Filing history for WEST TANKS (SERVICES) LTD. (SC353958)
- People for WEST TANKS (SERVICES) LTD. (SC353958)
- More for WEST TANKS (SERVICES) LTD. (SC353958)
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) |
---|---|---|---|
15 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
25 Jan 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 5 April 2010
|
|
09 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Stuart Boyd on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Sheila Boyd on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for John Boyd on 9 February 2010 | |
06 Jan 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
11 Feb 2009 | 288a | Director appointed stuart boyd | |
11 Feb 2009 | 288a | Director and secretary appointed sheila boyd | |
11 Feb 2009 | 288a | Director appointed john boyd | |
28 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
28 Jan 2009 | 288b | Appointment terminated director stephen mabbott |