Advanced company searchLink opens in new window

WESTWOOD MARKETING AND DESIGN CONSULTANCY LTD

Company number 02708633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2014 DS01 Application to strike the company off the register
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2013 AD01 Registered office address changed from 4 St. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom on 2 July 2013
29 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Ross Stanley Westwood on 22 April 2013
29 Apr 2013 CH03 Secretary's details changed for Ross Stanley Westwood on 22 April 2013
29 Apr 2013 CH01 Director's details changed for Mrs Bernadette Maria Westwood on 22 April 2013
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Jan 2011 AD01 Registered office address changed from 6 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 24 January 2011
21 Jun 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mrs Bernadette Maria Westwood on 10 April 2010
21 Jun 2010 CH01 Director's details changed for Ross Stanley Westwood on 10 April 2010