WESTERN SOLENT ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 05669378 |
Category | Private Limited Company |
Incorporated | 09 Jan 2006 |
Age | 18 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2012 |
Years | 11 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
Dissolution application strike off company
Date: 26 Mar 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary abbotts barton secretarial services LIMITED
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/02/06--------- £ si 79998@1=79998 £ ic 2/80000
Documents
Legacy
Date: 10 Mar 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/02/06
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
4 BESSEMER ROAD,CARDIFF,CF11 8BA
Number: | 10477244 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,DEREHAM,NR19 1DR
Number: | 09880908 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 09387444 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THOMAS HOLDEN STREET,BOLTON,BL1 2QG
Number: | 08833477 |
Status: | ACTIVE |
Category: | Private Limited Company |