WESTGATE LOUTH (2002) LIMITED

04479749
FLAT 2, 56 WESTGATE LOUTH ENGLAND LN11 9YD

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2022 officers Termination of appointment of director (Andrew John Simpson) 1 Buy now
06 Jul 2022 accounts Annual Accounts 2 Buy now
31 Dec 2021 accounts Annual Accounts 2 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 officers Termination of appointment of director (Vanessa Pilny) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (David Ford) 1 Buy now
26 Sep 2017 officers Appointment of secretary (Mr Lee Saxby) 2 Buy now
26 Sep 2017 officers Termination of appointment of secretary (Vanessa Pilny) 1 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 officers Appointment of director (Mr Lee Saxby) 2 Buy now
10 Aug 2016 officers Appointment of secretary (Ms Vanessa Pilny) 2 Buy now
10 Aug 2016 officers Appointment of director (Ms Vanessa Pilny) 2 Buy now
10 Aug 2016 officers Appointment of director (Mr David Ford) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (Rodney Lynwode Brown) 1 Buy now
10 Aug 2016 officers Termination of appointment of secretary (Rodney Lynwode Brown) 1 Buy now
10 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 May 2016 officers Termination of appointment of director (Timothy Michael Lynwode Brown) 1 Buy now
06 May 2016 officers Appointment of director (Mr Andrew John Simpson) 2 Buy now
21 Jul 2015 accounts Annual Accounts 2 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 2 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
10 Jul 2013 accounts Annual Accounts 2 Buy now
11 Jul 2012 accounts Annual Accounts 2 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Timohty Michael Lynwode Brown) 2 Buy now
07 Jul 2010 accounts Annual Accounts 2 Buy now
10 Jul 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
08 Jul 2009 accounts Annual Accounts 2 Buy now
28 Aug 2008 accounts Annual Accounts 2 Buy now
28 Jul 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
22 Aug 2007 accounts Annual Accounts 2 Buy now
01 Aug 2007 annual-return Return made up to 08/07/07; full list of members 3 Buy now
22 Nov 2006 accounts Annual Accounts 2 Buy now
26 Jul 2006 annual-return Return made up to 08/07/06; full list of members 8 Buy now
08 Nov 2005 accounts Annual Accounts 2 Buy now
27 Jul 2005 annual-return Return made up to 08/07/05; full list of members 8 Buy now
08 Nov 2004 accounts Annual Accounts 2 Buy now
16 Jul 2004 annual-return Return made up to 08/07/04; full list of members 8 Buy now
11 Nov 2003 accounts Annual Accounts 2 Buy now
12 Aug 2003 annual-return Return made up to 08/07/03; full list of members 7 Buy now
14 Nov 2002 officers New director appointed 2 Buy now
14 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2002 address Registered office changed on 14/11/02 from: p o box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
14 Nov 2002 capital Ad 08/07/02-30/09/02 £ si 3@1=3 £ ic 3/6 2 Buy now
14 Nov 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 officers Director resigned 1 Buy now
16 Sep 2002 capital Ad 10/09/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
01 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2002 incorporation Incorporation Company 15 Buy now