W R WESTON CONSTRUCTION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 29/05/1229 May 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 14/02/1214 February 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 31/01/1231 January 2012 | APPLICATION FOR STRIKING-OFF |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 98 LASHFORD LANE DRY SANDFORD ABINGDON OXFORDSHIRE OX13 6EB |
| 09/05/119 May 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS WESTON / 02/03/2010 |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 75 HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP |
| 27/03/0927 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANE WESTON / 02/03/2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/06/0824 June 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 24/06/0824 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STOBART / 15/01/2008 |
| 28/07/0728 July 2007 | RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS |
| 09/03/079 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 30/05/0630 May 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 THE OLD CORNERS COURT NO. 1 LONDON STREET READING BERKSHIRE RG1 4QW |
| 08/06/058 June 2005 | |
| 08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
| 08/06/058 June 2005 | NEW SECRETARY APPOINTED |
| 08/06/058 June 2005 | SECRETARY RESIGNED |
| 08/06/058 June 2005 | DIRECTOR RESIGNED |
| 31/05/0531 May 2005 | COMPANY NAME CHANGED FIELDSEC 319 LIMITED CERTIFICATE ISSUED ON 31/05/05 |
| 03/03/053 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/03/053 March 2005 | Incorporation |
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