Advanced company searchLink opens in new window

WESTBURY PROJECT CONSULTANTS LIMITED

Company number 02389278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
26 Oct 2012 4.68 Liquidators' statement of receipts and payments to 21 October 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 21 April 2012
01 Nov 2011 4.68 Liquidators' statement of receipts and payments to 21 October 2011
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
09 May 2011 4.68 Liquidators' statement of receipts and payments to 21 April 2011
19 Jan 2011 AD01 Registered office address changed from Tomlinson St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011
02 Nov 2010 4.68 Liquidators' statement of receipts and payments to 21 October 2010
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
23 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-22
06 Nov 2009 AD01 Registered office address changed from Stableford Hall Stableford Avenue Monton, Eccles Manchester Lancashire M30 8AP United Kingdom on 6 November 2009
04 Nov 2009 4.70 Declaration of solvency
04 Nov 2009 600 Appointment of a voluntary liquidator
28 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,262
28 Oct 2009 CH01 Director's details changed for Mr Gerard Anthony Mason on 16 October 2009
28 Oct 2009 CH01 Director's details changed for Kevin Patrick Gorton on 16 October 2009
28 Oct 2009 CH01 Director's details changed for Paul John Gilmour on 16 October 2009
03 Jun 2009 288c Director's Change of Particulars / kevin gorton / 03/06/2009 /
03 Jun 2009 288c Director's Change of Particulars / kevin gorton / 03/06/2009 / HouseName/Number was: , now: pendlewood; Street was: moat view no 5 the stables, now: firs lane; Area was: whatcroft hall lane whatcroft, now: appleton; Post Town was: middlewich, now: warrington; Region was: , now: cheshire; Post Code was: CW10, now: WA4 5LD; Country was: , now: united
16 Apr 2009 288c Director's Change of Particulars / kevin gorton / 16/04/2009 / HouseName/Number was: , now: moat view no 5; Street was: 1 broughton close, now: the stables; Area was: parr woods grappenhall, now: whatcroft hall lane whatcroft; Post Town was: warrington, now: middlewich; Region was: cheshire, now: ; Post Code was: WA4 3DR, now: CW10; Country was: ,
09 Feb 2009 363a Return made up to 15/10/08; full list of members
29 Jan 2009 363a Return made up to 15/10/07; full list of members