- Company Overview for WESTBANK TRADING LIMITED (06082405)
- Filing history for WESTBANK TRADING LIMITED (06082405)
- People for WESTBANK TRADING LIMITED (06082405)
- More for WESTBANK TRADING LIMITED (06082405)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | DS01 | Application to strike the company off the register | |
13 Jan 2017 | TM01 | Termination of appointment of Lisa Paske as a director on 18 March 2016 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Water Cottage Eastlowe Hill Rougham Bury St. Edmunds Suffolk IP30 9JT to Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR on 27 November 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
26 Feb 2013 | CH03 | Secretary's details changed for Lisa Paske on 27 November 2012 | |
26 Feb 2013 | CH03 | Secretary's details changed for Graham Ronald Paske on 27 November 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Lisa Paske on 7 December 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Mr Graham Ronald Paske on 7 December 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Westbank House 116a Westley Rd Bury St Edmunds IP33 3SD on 7 December 2012 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mr Graham Ronald Paske as a director | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders |