- Company Overview for WEST SERVICES LIMITED (01858186)
- Filing history for WEST SERVICES LIMITED (01858186)
- People for WEST SERVICES LIMITED (01858186)
- Charges for WEST SERVICES LIMITED (01858186)
- Insolvency for WEST SERVICES LIMITED (01858186)
- More for WEST SERVICES LIMITED (01858186)
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) |
---|---|---|---|
04 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2013 | |
03 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AD01 | Registered office address changed from 9B Set Star Estate Transport Avenue Brentford Middx TW8 9HF on 6 November 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | TM02 | Termination of appointment of Rita Zakka as a secretary | |
22 Sep 2010 | TM01 | Termination of appointment of Rita Zakka as a director | |
22 Sep 2010 | TM01 | Termination of appointment of Claude Zakka as a director | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 May 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Claude Zaki Zakka on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Zaki Claude Zakka on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Rita Zakka on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Jun 2009 | 363a | Return made up to 25/03/09; full list of members | |
08 May 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from unit 9A set star estate transport avenue brentford middlesex TW8 9HF |