WESTCOAST MAINTENANCE LIMITED
Status | DISSOLVED |
Company No. | 01889923 |
Category | Private Limited Company |
Incorporated | 26 Feb 1985 |
Age | 39 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 8 months, 13 days |
SUMMARY
WESTCOAST MAINTENANCE LIMITED is an dissolved private limited company with number 01889923. It was incorporated 39 years, 2 months, 25 days ago, on 26 February 1985 and it was dissolved 4 years, 8 months, 13 days ago, on 10 September 2019. The company address is Arrowhead Park Arrowhead Park, Reading, RG7 4AH, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amin Hemani
Change date: 2017-06-08
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Gavin Forsyth
Change date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 21 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mr. Duncan Gavin Forsyth
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Duncan Gavin Forsyth
Change date: 2011-04-26
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amin Hemani
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amin Hemani
Documents
Accounts with accounts type dormant
Date: 07 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Gavin Forsyth
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Mr Amin Hemani
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Batchelor
Change date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 13 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 11/08/04 from: 28-30 richfield avenue reading RG1 8BJ
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Aug 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Aug 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/98; full list of members
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 23 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/96; full list of members
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 02 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 27 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 05/07/95; full list of members
Documents
Legacy
Date: 30 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 30/03/95 from: 20 boulton road reading berkshire RG2 oph
Documents
Legacy
Date: 20 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 05/07/94; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 05/07/93; full list of members
Documents
Legacy
Date: 28 Jul 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/07 to 31/12
Documents
Legacy
Date: 16 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 16 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Jun 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/92; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Jun 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 30 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/91; no change of members
Documents
Legacy
Date: 20 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
APPLEDRAM BARNS,CHICHESTER,PO20 7EQ
Number: | 07863101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 10765182 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE OFFICE VILLAGE,SOUTHGATE,N14 6HF
Number: | 10811057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09257823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O ACCOUNTANCY MANAGERS LTD,LONDON,W1W 6YT
Number: | 07067169 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 WOODCHURCH ROAD,BIRKENHEAD,CH42 9LE
Number: | 11487623 |
Status: | ACTIVE |
Category: | Private Limited Company |