WEST MIDLAND REFERRALS LIMITED: Filings

  • Overview

    Company NameWEST MIDLAND REFERRALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08408025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WEST MIDLAND REFERRALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 07, 2021

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2020

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Total exemption full accounts made up to Oct 09, 2019

    8 pagesAA

    Previous accounting period shortened from Apr 30, 2020 to Oct 09, 2019

    1 pagesAA01

    Confirmation statement made on Apr 08, 2020 with updates

    5 pagesCS01

    Appointment of Mr Edward Batholomew Johnson as a director on Oct 09, 2019

    2 pagesAP01

    Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY

    1 pagesAD03

    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 pagesAD02

    Register inspection address has been changed to Hogan Lovells International Llp (Co. Sec. Dept.) Atlantic House Holborn Viaduct London EC1A 2FG

    1 pagesAD02

    Notification of Linnaeus Veterinary Limited as a person with significant control on Oct 09, 2019

    2 pagesPSC02

    Cessation of Andrew Whittingham as a person with significant control on Oct 09, 2019

    1 pagesPSC07

    Cessation of Jonathan David Mills as a person with significant control on Oct 09, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew Whittingham as a director on Oct 09, 2019

    1 pagesTM01

    Termination of appointment of Jonathan David Mills as a director on Oct 09, 2019

    1 pagesTM01

    Appointment of Mr Ray Andrew Reidy as a director on Oct 09, 2019

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 08, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Feb 18, 2019 with updates

    4 pagesCS01

    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