-
WESTERN GREYHOUND LTD. - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 03388055
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1580 Parkway Solent Business Park
- Whiteley
- Fareham
- Hampshire
- PO15 7AG 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK
Management
- Managing Directors
- BISHOP, Michael John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-06-17
- Age Of Company 1997-06-17 27 years
- SIC/NACE
- 49390
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-06-30
- Last Date: 2013-09-30
- Last Return Made Up To:
- 2012-06-17
- Annual Return
- Due Date: 2017-07-01
- Last Date:
-
WESTERN GREYHOUND LTD. Company Description
- WESTERN GREYHOUND LTD. is a ltd registered in United Kingdom with the Company reg no 03388055. Its current trading status is "live". It was registered 1997-06-17. It has declared SIC or NACE codes as "49390". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-06-17.It can be contacted at 1580 Parkway Solent Business Park .
Get WESTERN GREYHOUND LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Western Greyhound Ltd. - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
- 1997-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTERN GREYHOUND LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-02) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-14) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-03-27) - 600
-
liquidation-voluntary-resignation-liquidator (2017-03-27) - 4.33
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-25) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-02-17) - 600
-
liquidation-disclaimer-notice (2016-02-11) - F10.2
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-02-10) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-02-03) - 2.34B
keyboard_arrow_right 2015
-
liquidation-in-administration-appointment-of-administrator (2015-03-26) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
-
liquidation-in-administration-proposals (2015-05-20) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-05-27) - 2.16B
-
liquidation-administration-notice-deemed-approval-of-proposals (2015-06-04) - F2.18
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-10-19) - 2.24B
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-11-05) - AA
-
termination-director-company-with-name-termination-date (2014-12-10) - TM01
-
appoint-person-director-company-with-name-date (2014-12-10) - AP01
-
termination-secretary-company-with-name-termination-date (2014-12-10) - TM02
-
mortgage-satisfy-charge-full (2014-12-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-11) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
termination-director-company-with-name (2013-05-27) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
accounts-with-accounts-type-full (2012-07-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
-
accounts-with-accounts-type-full (2011-07-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
legacy (2010-08-25) - MG01
-
change-person-director-company-with-change-date (2010-07-19) - CH01
-
accounts-with-accounts-type-full (2010-02-24) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-07-08) - AA
-
legacy (2009-06-29) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-14) - 395
-
legacy (2008-07-01) - 363a
-
accounts-with-accounts-type-small (2008-05-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-29) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-21) - AA
-
legacy (2005-07-05) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-09) - 363s
-
legacy (2004-06-30) - 395
-
accounts-with-accounts-type-small (2004-02-20) - AA
-
legacy (2004-01-23) - 395
-
legacy (2004-11-23) - 287
keyboard_arrow_right 2003
-
legacy (2003-07-07) - 363s
-
accounts-with-accounts-type-small (2003-05-29) - AA
keyboard_arrow_right 2002
-
legacy (2002-02-28) - 122
-
legacy (2002-07-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-08) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-14) - 363s
-
accounts-with-accounts-type-small (2001-02-09) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-29) - 363s
-
accounts-with-accounts-type-small (2000-04-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-04) - 288a
-
legacy (1999-02-04) - 123
-
legacy (1999-02-04) - 88(2)R
-
resolution (1999-02-04) - RESOLUTIONS
-
legacy (1999-02-12) - 288a
-
accounts-with-accounts-type-small (1999-04-21) - AA
-
legacy (1999-08-11) - 363s
keyboard_arrow_right 1998
-
legacy (1998-07-20) - 363s
-
legacy (1998-03-12) - 225
-
legacy (1998-03-06) - 287
-
legacy (1998-01-20) - 395
keyboard_arrow_right 1997
-
incorporation-company (1997-06-17) - NEWINC