Advanced company searchLink opens in new window

WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED

Company number 02955904

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2018 MR04 Satisfaction of charge 2 in full
14 Nov 2017 AD01 Registered office address changed from The Bell Surgery York Road Henley-0N-Thames RG9 2DR to 38-42 Newport Street Swindon SN1 3DR on 14 November 2017
13 Nov 2017 600 Appointment of a voluntary liquidator
13 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
13 Nov 2017 LIQ01 Declaration of solvency
25 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
03 Oct 2017 TM02 Termination of appointment of Phillip Roger Unwin as a secretary on 3 October 2017
03 Oct 2017 TM02 Termination of appointment of Phillip Roger Unwin as a secretary on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Phillip Roger Unwin as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Alexander James Mcdonnell Terris as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Margaret Rosemary Mullins as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Julia Mary Milligan as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Nigel Anthony Ganly as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Jenifer Ann Marie Ryan Copeland as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Jenifer Ann Marie Ryan Copeland as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Elizabeth Collett as a director on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Peter Anthony Ashby as a director on 3 October 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
24 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000