Western Uk (Acton) Ltd

DataGardener
dissolved

Western Uk (acton) Ltd

08132325Private Limited With Share Capital

Xl Business Solutions Limited, Premier House, Cleckheaton, BD193TT
Incorporated

05/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Western Uk (acton) Ltd (08132325) is a private limited with share capital incorporated on 05/07/2012 (13 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 05/07/2012
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2024
Resolution
Category:Resolution
Date:26-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:31-10-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:26-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-10-2023
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:19-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:19-05-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:19-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Incorporation Company
Category:Incorporation
Date:05-07-2012

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date27/04/2025
Filing Date12/12/2023
Latest Accounts31/07/2023

Trading Addresses

2 Penny Black Court Barton Road, Worsley, Manchester, M282PD
Xl Business Solutions Limited, Premier House, Cleckheaton, West Yorkshire Bd19, BD193TTRegistered

Contact

Xl Business Solutions Limited, Premier House, Cleckheaton, BD193TT