WESTLANDS COSTCUTTER LIMITED

06206937
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
10 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
16 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2017 resolution Resolution 1 Buy now
20 Dec 2016 accounts Annual Accounts 9 Buy now
12 Apr 2016 annual-return Annual Return 8 Buy now
21 Dec 2015 accounts Annual Accounts 9 Buy now
13 Apr 2015 annual-return Annual Return 8 Buy now
11 Dec 2014 accounts Annual Accounts 9 Buy now
11 Apr 2014 annual-return Annual Return 8 Buy now
20 Dec 2013 accounts Annual Accounts 9 Buy now
23 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 8 Buy now
14 Dec 2012 officers Change of particulars for director 2 Buy now
14 Dec 2012 officers Change of particulars for director (Satvinder Singh) 2 Buy now
11 Apr 2012 annual-return Annual Return 8 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
16 Nov 2011 accounts Annual Accounts 8 Buy now
26 Oct 2011 capital Return of Allotment of shares 4 Buy now
26 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Apr 2011 annual-return Annual Return 7 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 accounts Annual Accounts 6 Buy now
15 Apr 2009 annual-return Return made up to 10/04/09; full list of members 5 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
03 Oct 2008 annual-return Return made up to 10/04/08; full list of members 5 Buy now
02 Sep 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
14 Jul 2007 capital Ad 01/07/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2007 officers Director resigned 1 Buy now
10 May 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
30 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
10 Apr 2007 incorporation Incorporation Company 18 Buy now