Advanced company searchLink opens in new window

STEVEN WEST LTD

Company number 08460737

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
17 May 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
25 May 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
22 Jun 2016 AD01 Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Denecot Thorndene Avenue Bognor Regis West Sussex PO21 2TP on 22 June 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AD01 Registered office address changed from Denecot Thorndene Avenue Bognor Regis West Sussex PO21 2TP on 8 April 2014
07 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
25 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)