WESTERN SOLENT ENTERPRISES LTD

7 Lynwood Court Priestlands 7 Lynwood Court Priestlands, Hampshire, SO41 9GA
StatusDISSOLVED
Company No.05669378
CategoryPrivate Limited Company
Incorporated09 Jan 2006
Age18 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 13 days

SUMMARY

WESTERN SOLENT ENTERPRISES LTD is an dissolved private limited company with number 05669378. It was incorporated 18 years, 4 months, 21 days ago, on 09 January 2006 and it was dissolved 11 years, 10 months, 13 days ago, on 17 July 2012. The company address is 7 Lynwood Court Priestlands 7 Lynwood Court Priestlands, Hampshire, SO41 9GA.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Derek Andrew Shakespeare

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Amanda Louise Shakespeare

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary abbotts barton secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: four shells queen katherine road lymington hampshire SO41 3RY

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/02/06--------- £ si 79998@1=79998 £ ic 2/80000

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/02/06

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE FRAPPE LIMITED

2 NEW ROAD,WARE,SG12 7BP

Number:07719567
Status:ACTIVE
Category:Private Limited Company

DALE STREET PROPERTIES LIMITED

53 BIRKENHEAD ROAD,WIRRAL,CH47 5AF

Number:08832986
Status:ACTIVE
Category:Private Limited Company

INECO ENERGY LIMITED

4 BESSEMER ROAD,CARDIFF,CF11 8BA

Number:10477244
Status:ACTIVE
Category:Private Limited Company

JAIME KISS STUDIO LIMITED

THE WHITE HOUSE,DEREHAM,NR19 1DR

Number:09880908
Status:ACTIVE
Category:Private Limited Company

MAC CONSORTIUM LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:09387444
Status:ACTIVE
Category:Private Limited Company

TELESIS IT SERVICES LIMITED

2 THOMAS HOLDEN STREET,BOLTON,BL1 2QG

Number:08833477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source