Advanced company searchLink opens in new window

THOMAS WESTCOTT LIMITED

Company number 07083276

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)
02 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2014 AD01 Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS to 5 Barnfield Crescent Exeter Devon EX1 1QT on 10 December 2014
09 Dec 2014 4.70 Declaration of solvency
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Nov 2014 SH10 Particulars of variation of rights attached to shares
11 Nov 2014 SH08 Change of share class name or designation
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 100.00
11 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2014 TM01 Termination of appointment of Jonathan Shearer Poyner as a director on 21 July 2014
26 Jun 2014 TM01 Termination of appointment of Judith Flood as a director on 1 May 2014
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
09 Dec 2013 TM01 Termination of appointment of Paul Bannerman Petrides as a director on 1 May 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Dec 2012 AP01 Appointment of Mrs Shona Elizabeth Godefroy as a director on 6 December 2012
13 Dec 2012 AP01 Appointment of Mr Sean Russell Smith as a director on 6 December 2012
13 Dec 2012 AP01 Appointment of Mr Dale Howard Simpson as a director on 6 December 2012
13 Dec 2012 AP01 Appointment of Mr Paul Bannerman Petrides as a director on 6 December 2012
13 Dec 2012 AP01 Appointment of Mr John Michael Potter as a director on 6 December 2012
07 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of Roger Gillard as a director on 30 April 2012
07 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders