Advanced company searchLink opens in new window

WESTCO NOMINEES LIMITED

Company number 02889173

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 TM02 Termination of appointment of a secretary
21 Dec 2017 DS01 Application to strike the company off the register
20 Dec 2017 TM01 Termination of appointment of Howard Graham as a director on 20 December 2017
26 Jan 2017 CH01 Director's details changed for Mr Howard Graham on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Keith Graham on 26 January 2017
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jan 2016 TM02 Termination of appointment of Howard Graham as a secretary on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of Nathaniel Williams as a director on 20 January 2016
20 Jan 2016 AD01 Registered office address changed from , C/O Westbury, 2nd Floor 145-157 st John Street, London, EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 20 January 2016
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
02 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
04 Jun 2015 CH01 Director's details changed for Mr Nathan Williams on 4 June 2015
04 Jun 2015 AP01 Appointment of Mr Nathan Williams as a director on 4 June 2015
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
21 Oct 2014 CH01 Director's details changed for Mr Howard Graham on 17 October 2014
21 Oct 2014 CH01 Director's details changed for Mr Howard Graham on 21 October 2014
05 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
19 Jun 2014 TM01 Termination of appointment of Philip Klinger as a director
29 Apr 2014 TM02 Termination of appointment of Adrian Koe as a secretary
23 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
30 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders