WEST COAST PROCESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
23/02/2223 February 2022 | Application to strike the company off the register |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
02/11/212 November 2021 | Previous accounting period shortened from 2022-01-31 to 2021-08-31 |
02/11/212 November 2021 | Micro company accounts made up to 2021-08-31 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMSON / 21/08/2018 |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
28/07/1728 July 2017 | DIRECTOR APPOINTED MRS SARAH WILLIAMSON |
10/03/1710 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/12/1522 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/06/152 June 2015 | PREVEXT FROM 31/12/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMSON / 25/07/2014 |
06/01/156 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 39 ACHRAY DRIVE FALKIRK STIRLINGSHIRE FK1 5UN UNITED KINGDOM |
19/12/1319 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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