WEST MIDLAND REFERRALS LIMITED: Filings
Overview
Company Name | WEST MIDLAND REFERRALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08408025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WEST MIDLAND REFERRALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2021 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Oct 09, 2019 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2020 to Oct 09, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Edward Batholomew Johnson as a director on Oct 09, 2019 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Hogan Lovells International Llp (Co. Sec. Dept.) Atlantic House Holborn Viaduct London EC1A 2FG United Kingdom to 21 Holborn Viaduct London EC1A 2DY | 1 pages | AD02 | ||||||||||
Register inspection address has been changed to Hogan Lovells International Llp (Co. Sec. Dept.) Atlantic House Holborn Viaduct London EC1A 2FG | 1 pages | AD02 | ||||||||||
Notification of Linnaeus Veterinary Limited as a person with significant control on Oct 09, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew Whittingham as a person with significant control on Oct 09, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Jonathan David Mills as a person with significant control on Oct 09, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Whittingham as a director on Oct 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Mills as a director on Oct 09, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ray Andrew Reidy as a director on Oct 09, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Errisbeg House Barton Turn Barton Under Needwood Staffs DE13 8EB England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on Nov 05, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Unit 5 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY to Errisbeg House Barton Turn Barton Under Needwood Staffs DE13 8EB on Jun 18, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 18, 2019 with updates | 4 pages | CS01 | ||||||||||
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