WHATSONWESTEND LIMITED
Status | DISSOLVED |
Company No. | 04309630 |
Category | Private Limited Company |
Incorporated | 23 Oct 2001 |
Age | 22 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2012 |
Years | 11 years, 7 months, 28 days |
SUMMARY
WHATSONWESTEND LIMITED is an dissolved private limited company with number 04309630. It was incorporated 22 years, 8 months, 26 days ago, on 23 October 2001 and it was dissolved 11 years, 7 months, 28 days ago, on 20 November 2012. The company address is 4 Colegrove Down 4 Colegrove Down, Oxford, OX2 9HT.
Company Fillings
Gazette dissolved voluntary
Date: 20 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Rosser
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CENTRAL LONDON CONSULTANCY LIMITED
SUITE 300,LONDON,SW1W 0RE
Number: | 08576799 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN COURT RESIDENTS ASSOCIATION LIMITED
9 SPRINGFIELDS,AMERSHAM,HP6 5JU
Number: | 00704505 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK WOOD DINNEFORD STREET,EXETER,EX5 5NU
Number: | 04335632 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 BUCKLAND WAY,WORCESTER PARK,KT4 8NR
Number: | 10470494 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOLHILL HYDRAULIC ENGINEERING COMPANY LIMITED
4 GREENBANK PLACE,ABERDEEN,AB12 3RJ
Number: | SC077775 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORN PARK COURT MANAGEMENT LIMITED
THE OFFICE64 DURNFORD STREET,PLYMOUTH,PL1 3QN
Number: | 05819643 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |