Advanced company searchLink opens in new window

WEST FARM WHOLESALE LIMITED

Company number 09658864

Filter by category

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
21 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 13 June 2019
30 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2018 LIQ02 Statement of affairs
05 Jul 2018 AD01 Registered office address changed from Unit 6 Franklin Trading Estate Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 5 July 2018
02 Jul 2018 600 Appointment of a voluntary liquidator
02 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
21 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
03 Aug 2017 PSC01 Notification of Ronald Christopher Guidi as a person with significant control on 19 April 2016
03 Aug 2017 PSC01 Notification of Craig Delahaye as a person with significant control on 19 April 2016
10 May 2017 MR04 Satisfaction of charge 096588640001 in full
09 May 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Apr 2017 AD01 Registered office address changed from C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Tyne and Wear SR5 3PE United Kingdom to Unit 6 Franklin Trading Estate Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL on 25 April 2017
10 Oct 2016 MR01 Registration of charge 096588640002, created on 29 September 2016
21 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
05 May 2016 MR01 Registration of charge 096588640001, created on 15 April 2016
26 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted