About

Registered Number: 05838087
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 50 The Terrace, Torquay, Devon, TQ1 1DD

 

West Coast Finishings (Sw) Ltd was established in 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. Turner, Stephen Paul is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Stephen Paul 06 June 2006 07 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 June 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
225 - Change of Accounting Reference Date 01 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.