Download leads from Nexok and grow your business. Find out more

Westcoast Web Ltd

Documents

Total Documents98
Total Pages271

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off
2 January 2018Final Gazette dissolved via compulsory strike-off
7 October 2017Compulsory strike-off action has been suspended
7 October 2017Compulsory strike-off action has been suspended
19 September 2017Amended total exemption small company accounts made up to 31 March 2016
19 September 2017Amended total exemption small company accounts made up to 31 March 2016
5 September 2017First Gazette notice for compulsory strike-off
5 September 2017First Gazette notice for compulsory strike-off
31 January 2017Total exemption small company accounts made up to 31 March 2016
31 January 2017Withdraw the company strike off application
31 January 2017Withdraw the company strike off application
31 January 2017Total exemption small company accounts made up to 31 March 2016
29 November 2016First Gazette notice for voluntary strike-off
29 November 2016First Gazette notice for voluntary strike-off
22 November 2016Application to strike the company off the register
22 November 2016Application to strike the company off the register
7 September 2016Compulsory strike-off action has been discontinued
7 September 2016Compulsory strike-off action has been discontinued
6 September 2016First Gazette notice for compulsory strike-off
6 September 2016First Gazette notice for compulsory strike-off
2 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 10
2 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 10
31 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016
31 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
24 October 2014Secretary's details changed for Carol Ann Maggs on 23 October 2014
24 October 2014Registered office address changed from 10 Folley Road Ackleton Wolverhampton WV6 7JL to 9B Holly Grove Wolverhampton WV3 7DX on 24 October 2014
24 October 2014Director's details changed for Mr Michael Anthony Maggs on 23 October 2014
24 October 2014Secretary's details changed for Carol Ann Maggs on 23 October 2014
24 October 2014Director's details changed for Mr Michael Anthony Maggs on 23 October 2014
24 October 2014Registered office address changed from 10 Folley Road Ackleton Wolverhampton WV6 7JL to 9B Holly Grove Wolverhampton WV3 7DX on 24 October 2014
1 September 2014Director's details changed for Mr Michael Anthony Maggs on 4 January 2014
1 September 2014Secretary's details changed for Carol Ann Maggs on 4 January 2014
1 September 2014Secretary's details changed for Carol Ann Maggs on 4 January 2014
1 September 2014Director's details changed for Mr Michael Anthony Maggs on 4 January 2014
1 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
1 September 2014Secretary's details changed for Carol Ann Maggs on 4 January 2014
1 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
1 September 2014Director's details changed for Mr Michael Anthony Maggs on 4 January 2014
29 August 2014Total exemption small company accounts made up to 30 November 2013
29 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10
28 August 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10
28 August 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10
4 January 2014Registered office address changed from 35 Clifton Villas Temeside Ludlow SY8 1PA on 4 January 2014
4 January 2014Registered office address changed from 35 Clifton Villas Temeside Ludlow SY8 1PA on 4 January 2014
4 January 2014Registered office address changed from 35 Clifton Villas Temeside Ludlow SY8 1PA on 4 January 2014
29 August 2013Total exemption small company accounts made up to 30 November 2012
29 August 2013Total exemption small company accounts made up to 30 November 2012
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 8
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 8
5 September 2012Total exemption small company accounts made up to 30 November 2011
5 September 2012Total exemption small company accounts made up to 30 November 2011
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
2 September 2011Total exemption small company accounts made up to 30 November 2010
2 September 2011Total exemption small company accounts made up to 30 November 2010
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
21 October 2010Director's details changed for Michael Anthony Maggs on 12 June 2010
21 October 2010Director's details changed for Michael Anthony Maggs on 12 June 2010
21 October 2010Annual return made up to 12 June 2010 with a full list of shareholders
21 October 2010Annual return made up to 12 June 2010 with a full list of shareholders
1 September 2010Total exemption small company accounts made up to 30 November 2009
1 September 2010Total exemption small company accounts made up to 30 November 2009
8 July 2009Total exemption small company accounts made up to 30 November 2008
8 July 2009Total exemption small company accounts made up to 30 November 2008
13 June 2009Return made up to 12/06/09; full list of members
13 June 2009Return made up to 12/06/09; full list of members
25 March 2009Accounting reference date extended from 30/06/2008 to 30/11/2008
25 March 2009Accounting reference date extended from 30/06/2008 to 30/11/2008
29 October 2008Return made up to 12/06/08; full list of members
29 October 2008Return made up to 12/06/08; full list of members
23 September 2008Appointment terminated director carol maggs
23 September 2008Appointment terminated director carol maggs
19 August 2008Ad 25/11/07\gbp si 8@1=8\gbp ic 7/15\
19 August 2008Ad 25/11/07\gbp si 8@1=8\gbp ic 7/15\
11 December 2007New secretary appointed
11 December 2007Secretary resigned
11 December 2007New secretary appointed
11 December 2007Secretary resigned
29 November 2007New director appointed
29 November 2007New director appointed
27 June 2007New secretary appointed
27 June 2007Ad 15/06/07--------- £ si 5@1=5 £ ic 2/7
27 June 2007Ad 15/06/07--------- £ si 5@1=5 £ ic 2/7
27 June 2007New secretary appointed
27 June 2007New director appointed
27 June 2007New director appointed
12 June 2007Secretary resigned
12 June 2007Incorporation
12 June 2007Incorporation
12 June 2007Secretary resigned
12 June 2007Director resigned
12 June 2007Director resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed