This company is commonly known as West Communications Limited. The company was founded 38 years ago and was given the registration number 01994682. The firm's registered office is in PLYMOUTH. You can find them at Buckland House 12 William Prance, Rd Plymouth International Bus Park, Plymouth, Devon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | WEST COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 01994682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 1986 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckland House 12 William Prance, Rd Plymouth International Bus Park, Plymouth, Devon, PL6 5WR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Knightor Close, Trethurgy, St. Austell, PL26 8YG | Secretary | 17 July 2006 | Active |
6 Knightor Close, Trethurgy, St. Austell, PL26 8YG | Director | 01 September 2001 | Active |
Tresco 6 Boscundle Close, Tregrehan, St Austell, PL25 3RN | Secretary | - | Active |
The Lawns, Chapel Hill, Sticker, St Austell, PL26 7HG | Director | - | Active |
34 Tewington Place, Grove Road, St Austell, PL25 5NW | Director | 01 September 2001 | Active |
Tregorrun Mount Ambrose, Redruth, TR15 1QZ | Director | 15 April 1992 | Active |
Tresco 6 Boscundle Close, Tregrehan, St Austell, PL25 3RN | Director | - | Active |
Tresco 6 Boscundle Close, Tregrehan, St Austell, PL25 3RN | Director | - | Active |
Longships, Cliff Road, Gorran Haven, St. Austell, PL26 6JW | Director | - | Active |
Paradise Farm House, Newbridge, Truro, TR3 6BN | Director | 08 November 1994 | Active |
Mrs Lorna Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Knightor Close, Trethurgy, St Austell, United Kingdom, PL26 8YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2015-11-30 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.