Advanced company searchLink opens in new window

WEST AND EVANS LIMITED

Company number 00348971

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)
24 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2013 AD01 Registered office address changed from 43 Devon Road Cheam Sutton Surrey SM2 7PE on 13 June 2013
12 Jun 2013 600 Appointment of a voluntary liquidator
12 Jun 2013 4.70 Declaration of solvency
12 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 2,250
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Mar 2012 AP03 Appointment of Mrs Janice Patricia Priddy as a secretary
07 Mar 2012 TM02 Termination of appointment of Derek Priddy as a secretary
26 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 May 2011 TM01 Termination of appointment of Lucy Evans as a director
21 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Lucy Matilda Evans on 20 October 2009
23 Oct 2009 CH01 Director's details changed for Derek John Priddy on 20 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Oct 2008 363a Return made up to 20/10/08; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008