CHAUFFEUR WESTGATE LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

19/06/1119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/06/1119 June 2011 APPOINTMENT TERMINATED, DIRECTOR KIRK EVANS

View Document

19/06/1119 June 2011 DIRECTOR APPOINTED MRS DORA GRAY

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK EVANS / 01/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 424 MARGATE ROAD RAMSGATE KENT CT12 6SR UNITED KINGDOM

View Document

13/10/0913 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: VICTORIA HOUSE 20-22 ALBION PLACE RAMSGATE KENT CF11 8HQ

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: GATEHOUSE SARRE COURT RAMSGATE ROAD SARRE KENT CT7 0LE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 Incorporation

View Document

06/09/996 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company