- Company Overview for WESTCOAST HOME IMPROVEMENTS LIMITED (09168271)
- Filing history for WESTCOAST HOME IMPROVEMENTS LIMITED (09168271)
- People for WESTCOAST HOME IMPROVEMENTS LIMITED (09168271)
- Insolvency for WESTCOAST HOME IMPROVEMENTS LIMITED (09168271)
- More for WESTCOAST HOME IMPROVEMENTS LIMITED (09168271)
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) |
---|---|---|---|
07 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2019 | |
17 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2018 | AD01 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 16 July 2018 | |
13 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | LIQ02 | Statement of affairs | |
28 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | PSC01 | Notification of Carl Warren as a person with significant control on 6 April 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
08 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-08
|