- Company Overview for WEST FARM WHOLESALE LIMITED (09658864)
- Filing history for WEST FARM WHOLESALE LIMITED (09658864)
- People for WEST FARM WHOLESALE LIMITED (09658864)
- Charges for WEST FARM WHOLESALE LIMITED (09658864)
- Insolvency for WEST FARM WHOLESALE LIMITED (09658864)
- More for WEST FARM WHOLESALE LIMITED (09658864)
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
|
|
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
|
|
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
|