Advanced company searchLink opens in new window

WESTERN SOFTWOOD LIMITED

Company number 00730357

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
10 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2.2
15 Nov 2013 AD01 Registered office address changed from C/O Bsw Timber Limited East End Earlston Berwickshire TD4 6JA on 15 November 2013
15 Nov 2013 AC92 Restoration by order of the court
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DS01 Application to strike the company off the register
07 Mar 2012 SH19 Statement of capital on 7 March 2012
  • GBP 2.20
07 Mar 2012 SH20 Statement by directors
07 Mar 2012 CAP-SS Solvency statement dated 02/03/12
07 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 02/03/2012
04 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
03 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
07 May 2010 AD01 Registered office address changed from , Bsw Timber Plc, Carlisle Sawmill Cargo, Carlisle, Cumbria, CA6 4BA on 7 May 2010
06 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
06 Jan 2010 AD02 Register inspection address has been changed
08 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Jan 2009 363a Return made up to 01/01/09; full list of members
08 Dec 2008 288b Appointment terminated director and secretary david griffiths
08 Dec 2008 288a Director and secretary appointed howard jeremy jones