- Company Overview for WESTWOOD EVENT HIRE LIMITED (07781368)
- Filing history for WESTWOOD EVENT HIRE LIMITED (07781368)
- People for WESTWOOD EVENT HIRE LIMITED (07781368)
- More for WESTWOOD EVENT HIRE LIMITED (07781368)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Feb 2019 | CH01 | Director's details changed for Mr Nicholas David Poole on 5 November 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 11 Northdown Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LG to PO Box 397 PO Box 397 PO Box 397 Carterton Oxfordshire OX18 9DY on 8 February 2018 | |
31 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
22 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
05 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
30 Apr 2015 | AA | Accounts made up to 30 September 2014 | |
30 Sep 2014 | AA | Accounts made up to 30 September 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
03 Oct 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
03 Oct 2013 | TM01 | Termination of appointment of Craig Chapman as a director on 15 August 2013 | |
01 May 2013 | AA | Accounts made up to 30 September 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Luke Firminger as a director on 1 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
12 Oct 2012 | TM01 | Termination of appointment of Fiona Reid as a director on 10 October 2012 |