- Company Overview for WEST END CARE LIMITED (SC432150)
- Filing history for WEST END CARE LIMITED (SC432150)
- People for WEST END CARE LIMITED (SC432150)
- More for WEST END CARE LIMITED (SC432150)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
14 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | TM01 | Termination of appointment of Ronald Peter Cobb as a director on 1 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB on 3 July 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|