WESTON HANDLING CONSULTANCY LTD

Company Documents

DateDescription
10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-10-03

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 346 WALMERSLEY ROAD BURY LANCASHIRE BL9 6QF

View Document

15/10/1915 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/10/1915 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1915 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079628020002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079628020002

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079628020001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

30/03/1530 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079628020001

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

13/05/1413 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information