About

Registered Number: 06439205
Date of Incorporation: 28/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (9 years and 4 months ago)
Registered Address: The Chestnuts Lanham Green, Cressing, Braintree, Essex, CM77 8DT

 

Based in Braintree, Western Arms Ltd was setup in 2007, it has a status of "Dissolved". This business has no directors listed at Companies House. We don't currently know the number of employees at Western Arms Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 17 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 17 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.