WESTACE LIMITED: Filings
Overview
| Company Name | WESTACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07636895 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WESTACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 108 Borough Road Middlesbrough Cleveland TS1 2HJ England to 108 Borough Road Middlesbrough Cleveland TS1 2HJ on Sep 15, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian O'donnell as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA United Kingdom to 108 Borough Road Middlesbrough Cleveland TS1 2HJ on Sep 15, 2014 | 1 pages | AD01 | ||||||||||
Amended accounts made up to Mar 31, 2013 | 9 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Geoffrey Malcolm John Hogg on Aug 06, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Brian O'donnell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 27 Normanby Hall Park Middlesbrough TS6 0SX United Kingdom* on Aug 06, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Hickford as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 42-44 Prospect Place Bromley BR2 9HN United Kingdom* on Feb 06, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Geoffrey Malcolm John Hogg as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 31 Corsham Street London N1 6DR United Kingdom* on Sep 06, 2011 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0