ALL POINTS WEST (DESIGN) LIMITED

Company Documents

DateDescription
05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

23/08/2323 August 2023 Removal of liquidator by court order

View Document

07/03/237 March 2023 Statement of affairs

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Registered office address changed from 15 st. Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-03-07

View Document

05/12/225 December 2022 Notification of Alan Stevenson as a person with significant control on 2022-12-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

26/07/1926 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/11/1816 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 29 HILLVIEW GARDENS HARROW MIDDX HA2 6HJ

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 SAIL ADDRESS CHANGED FROM: C/O LONGS SOLICITORS 12 STACEY ROAD TONBRIDGE KENT TN10 3AR ENGLAND

View Document

11/04/1411 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/04/1411 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 2

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ALAN STEVENSON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JONATHAN HENDERSON-QUARTEY

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

18/02/0918 February 2009 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