WEST PROJECTS (CHESHIRE) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2426 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

22/06/2322 June 2023 Registered office address changed from 99 Wellington Road North Stockport SK4 2LP England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2023-06-22

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Statement of affairs

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CLARK WEST / 16/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 26 MILFORD GROVE OFFERTON STOCKPORT SK2 5TN

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLARK WEST / 16/01/2020

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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