Advanced company searchLink opens in new window

WEST OF ENGLAND TRUST LIMITED(THE)

Company number 01636508

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 27 April 2021
24 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 April 2020
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
16 May 2017 LIQ01 Declaration of solvency
16 May 2017 600 Appointment of a voluntary liquidator
16 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
15 May 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol Avon BS1 6JS to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 15 May 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,078,200
21 Apr 2016 CH01 Director's details changed for Mr Paul Nicholas Randall on 12 February 2016
21 Apr 2016 CH01 Director's details changed for Mr Paul Nicholas Randall on 12 February 2016
24 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
10 Sep 2015 TM01 Termination of appointment of Henry Gerard Mather Leighton as a director on 26 August 2015
02 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by jordan publishing LIMITED 07/08/2015
06 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,078,200
01 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
18 Jun 2014 CH01 Director's details changed for Mr Paul Nicholas Randall on 24 February 2014
08 May 2014 CH01 Director's details changed for Mr Richard Templeton on 8 April 2014
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,078,200
27 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
10 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name