-
WESTOE 19 LIMITED - Toronto Square, Toronto Street, Leeds, LS1 2HJ, United Kingdom
Company Information
- Company registration number
- 04954716
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Toronto Square
- Toronto Street
- Leeds
- LS1 2HJ Toronto Square, Toronto Street, Leeds, LS1 2HJ UK
Management
- Managing Directors
- LINSLEY, David
- Company secretaries
- LINSLEY, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-05
- Dissolved on
- 2020-04-13
- SIC/NACE
- 70229
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- COLIN LILLEY SURVEYING LIMITED
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-11-05
-
WESTOE 19 LIMITED Company Description
- WESTOE 19 LIMITED is a ltd registered in United Kingdom with the Company reg no 04954716. Its current trading status is "closed". It was registered 2003-11-05. It was previously called COLIN LILLEY SURVEYING LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-05.It can be contacted at Toronto Square .
Get WESTOE 19 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westoe 19 Limited - Toronto Square, Toronto Street, Leeds, LS1 2HJ, United Kingdom
Did you know? kompany provides original and official company documents for WESTOE 19 LIMITED 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 2020
-
gazette-dissolved-liquidation (2020-04-13) - GAZ2
keyboard_arrow_right 2018
-
liquidation-voluntary-defer-dissolution (2018-04-09) - COLIQ
keyboard_arrow_right 2017
-
liquidation-voluntary-defer-dissolution (2017-04-06) - COLIQ
-
liquidation-voluntary-creditors-return-of-final-meeting (2017-01-13) - 4.72
-
liquidation-court-order-miscellaneous (2017-04-12) - LIQ MISC OC
keyboard_arrow_right 2016
-
resolution (2016-04-27) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2016-04-27) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-04-12) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-04-12) - 4.20
-
accounts-amended-with-accounts-type-total-exemption-small (2016-04-05) - AAMD
-
certificate-change-of-name-company (2016-03-18) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
-
appoint-person-director-company-with-name (2014-06-19) - AP01
-
termination-director-company-with-name-termination-date (2014-12-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-02-08) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
change-person-director-company-with-change-date (2011-11-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-18) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-07-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
-
appoint-person-secretary-company-with-name (2010-07-01) - AP03
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-11) - AR01
-
change-person-secretary-company-with-change-date (2009-11-11) - CH03
-
change-person-director-company-with-change-date (2009-11-11) - CH01
-
legacy (2009-01-05) - 363a
-
legacy (2009-01-05) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-10-02) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-15) - AA
-
legacy (2006-12-08) - 363s
-
legacy (2006-03-28) - 395
keyboard_arrow_right 2005
-
legacy (2005-09-16) - 288b
-
legacy (2005-11-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-20) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-14) - 363s
-
legacy (2004-05-07) - 225
-
legacy (2004-04-28) - 288a
-
legacy (2004-04-13) - 88(2)R
keyboard_arrow_right 2003
-
legacy (2003-12-01) - 288a
-
legacy (2003-11-20) - 288b
-
legacy (2003-11-20) - 287
-
legacy (2003-11-20) - 288a
-
incorporation-company (2003-11-05) - NEWINC