WESTLANCS GLASS LIMITED - BATLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-01-26 View Report
Gazette. Gazette notice compulsory. 2020-11-03 View Report
Restoration. Restoration order of court. 2017-02-23 View Report
Gazette. Gazette dissolved liquidation. 2012-01-21 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2011-10-21 View Report
Insolvency. Brought down date: 2011-07-06. 2011-08-31 View Report
Insolvency. Brought down date: 2011-01-06. 2011-01-19 View Report
Insolvency. Brought down date: 2010-07-06. 2010-08-11 View Report
Insolvency. Brought down date: 2010-01-06. 2010-07-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2009-09-09 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2009-09-09 View Report
Address. Description: Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY. 2009-09-04 View Report
Resolution. Description: Resolutions. 2009-01-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2009-01-14 View Report
Address. Description: Registered office changed on 23/12/2008 from 71-73 hoghton street southport merseyside PR9 0PR. 2008-12-23 View Report
Annual return. Legacy. 2008-09-04 View Report
Officers. Description: Director and secretary's change of particulars / david dodgson / 25/06/2008. 2008-06-25 View Report
Officers. Description: Director and secretary's change of particulars / david dodgson / 25/06/2008. 2008-06-25 View Report
Officers. Description: Appointment terminated director christopher andrews. 2008-06-25 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-10-29 View Report
Accounts. Accounts type total exemption small. 2007-03-25 View Report
Annual return. Legacy. 2006-09-04 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-09-04 View Report
Address. Description: Location of register of members. 2006-09-04 View Report
Address. Description: Registered office changed on 21/07/06 from: st ann's mount, 166 prescot road st helens merseyside WA10 3TS. 2006-07-21 View Report
Capital. Description: £ ic 650/611 01/02/06 £ sr 39@1=39. 2006-02-23 View Report
Accounts. Accounts type total exemption small. 2005-11-21 View Report
Annual return. Legacy. 2005-09-05 View Report
Address. Description: Location of register of members. 2005-09-05 View Report
Address. Description: Registered office changed on 31/05/05 from: essex house bridle road netherton liverpool L30 4XQ. 2005-05-31 View Report
Accounts. Accounts type total exemption small. 2004-12-13 View Report
Annual return. Legacy. 2004-09-30 View Report
Capital. Description: Ad 01/07/04--------- £ si 60@1=60 £ ic 590/650. 2004-09-03 View Report
Capital. Description: Ad 31/01/04--------- £ si 18@1=18 £ ic 572/590. 2004-02-23 View Report
Accounts. Accounts type small. 2003-12-29 View Report
Annual return. Legacy. 2003-10-08 View Report
Address. Description: Registered office changed on 11/09/03 from: 44 crosby road north waterloo liverpool merseyside L22 4QQ. 2003-09-11 View Report
Accounts. Accounts type total exemption small. 2003-04-26 View Report
Annual return. Legacy. 2002-09-08 View Report
Officers. Description: New director appointed. 2002-03-18 View Report
Capital. Description: Ad 31/10/01--------- £ si 412@1=412 £ ic 100/512. 2002-02-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2001-12-01 View Report
Accounts. Accounts type total exemption small. 2001-11-22 View Report
Resolution. Description: Resolutions. 2001-11-19 View Report
Capital. Description: £ nc 100/1000 20/09/01. 2001-11-19 View Report