WEST HYDE ENCLOSURES LIMITED

Company Documents

DateDescription
03/08/113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2011

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2010

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2010

View Document

25/08/0925 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O BEGBIES TRAYNOR 4TH FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

03/03/093 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2009

View Document

10/09/0810 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2008

View Document

03/03/083 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2008

View Document

22/10/0722 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/03/0715 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/03/077 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/02/0624 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

24/02/0624 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/0624 February 2006 STATEMENT OF AFFAIRS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: ST LEONARD'S WORKS ST LEONARDS AVENUE STAFFORD STAFFORDSHIRE ST17 4LT

View Document

13/02/0613 February 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 NOTICE OF END OF ADMINISTRATION

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: C/O BEGBIES TRAYNOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

13/06/0513 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/05/0516 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

04/05/054 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: THE AI GROUP LIMITED THE TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9RU

View Document

17/03/0517 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 23/09/03

View Document

30/04/0430 April 2004 AMENDED RES AND ARTICLES

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 AUDITOR'S RESIGNATION

View Document

10/02/0410 February 2004 MEMORANDUM OF ASSOCIATION

View Document

19/07/0319 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 23/09/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/12/016 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 S366A DISP HOLDING AGM 22/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 23/09/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: FARADAY ROAD SWINDON WILTSHIRE SN3 5HH

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: CRITCHLEY GROUP PLC MONMOUTH HOUSE 26-28 THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BD

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED CRITCHLEY ENCLOSURES LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995

View Document

09/01/959 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/12/9429 December 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: CRITCHLEY LTD BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TH

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

08/07/938 July 1993 £ NC 100000/420000 31/03/93

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992

View Document

29/11/9129 November 1991 S386 DISP APP AUDS 20/11/91

View Document

27/07/9127 July 1991

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991

View Document

11/09/8911 September 1989 SHARES AGREEMENT OTC

View Document

08/09/898 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/89

View Document

08/09/898 September 1989 NC INC ALREADY ADJUSTED

View Document

31/05/8931 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 COMPANY NAME CHANGED LOCKFARE LIMITED CERTIFICATE ISSUED ON 02/03/89

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 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