- Company Overview for WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED (02955904)
- Filing history for WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED (02955904)
- People for WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED (02955904)
- Charges for WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED (02955904)
- Insolvency for WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED (02955904)
- More for WEST STREET DEVELOPMENTS (HENLEY-ON-THAMES) LIMITED (02955904)
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
|
|
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
|