Advanced company searchLink opens in new window

WESTERN (PROPERTY HOLDINGS) LIMITED

Company number 02642749

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
30 Mar 2011 DS01 Application to strike the company off the register
03 Mar 2011 CH03 Secretary's details changed for Valerie Ann Lynch on 3 March 2011
17 Nov 2010 AA Full accounts made up to 31 March 2010
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2010 AP01 Appointment of Mr John Nicol Simpson as a director
15 Oct 2010 TM01 Termination of appointment of Michael Dobel as a director
13 Oct 2010 TM01 Termination of appointment of Michael Dobel as a director
10 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 500,000
17 Nov 2009 AA Full accounts made up to 31 March 2009
19 Oct 2009 TM02 Termination of appointment of Martin Huckerby as a secretary
19 Oct 2009 AP03 Appointment of Valerie Ann Lynch as a secretary
14 Sep 2009 363a Return made up to 03/09/09; full list of members
06 Jun 2009 288a Secretary appointed martin huckerby
06 Jun 2009 288b Appointment Terminated Secretary kerry tromanhauser
16 Jan 2009 AA Full accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 03/09/08; full list of members
21 Oct 2008 190 Location of debenture register
21 Oct 2008 287 Registered office changed on 21/10/2008 from berkshire house 22-24 bartholomew street newbury berkshire RG14 5LL
21 Oct 2008 353 Location of register of members
20 Oct 2008 288c Director's Change of Particulars / michael dobel / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: mantley; Street was: the snug, now: 21 horse lane orchard; Area was: plough mews, the homend, now:
02 Oct 2008 287 Registered office changed on 02/10/2008 from c/o sovereign housing assoc LTD berkshire house 17-24 bartholomew street newbury berks RG14 5LL
14 Jan 2008 AA Full accounts made up to 31 March 2007