Advanced company searchLink opens in new window

WESLEY SUPPORTED ACCOMODATION SERVICES LIMITED

Company number 05015950

Filter by category

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)
20 Jul 2012 COCOMP Order of court to wind up
17 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
13 May 2010 CH01 Director's details changed for Mrs Joanne Wesley on 2 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2009 363a Return made up to 15/01/09; full list of members
16 Oct 2008 363a Return made up to 15/01/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Oct 2007 287 Registered office changed on 15/10/07 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AD
17 May 2007 363a Return made up to 15/01/07; full list of members
07 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
24 Jan 2006 363a Return made up to 15/01/06; full list of members
16 Jan 2006 88(2)R Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
22 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
09 Feb 2005 363s Return made up to 15/01/05; full list of members
20 Dec 2004 225 Accounting reference date extended from 31/01/05 to 31/03/05
02 Dec 2004 287 Registered office changed on 02/12/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
02 Dec 2004 288a New secretary appointed
02 Dec 2004 288a New director appointed
30 Nov 2004 CERTNM Company name changed tibron LIMITED\certificate issued on 30/11/04
28 Jan 2004 288b Director resigned