Advanced company searchLink opens in new window

WESTERN TRUST HOLDINGS LIMITED

Company number 02972412

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
17 Jan 2018 CH01 Director's details changed for Mr Michael John Probert Jones on 16 January 2018
23 Oct 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
20 Oct 2017 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
20 Oct 2017 AD01 Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 20 October 2017
19 Oct 2017 LIQ01 Declaration of solvency
19 Oct 2017 600 Appointment of a voluntary liquidator
19 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-26
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 31,500,001
04 Aug 2015 AP01 Appointment of Mr Jamie Wilcox Egginton as a director on 28 July 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 31,500,001
08 Aug 2014 TM01 Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014
23 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 31,500,001
13 Jan 2014 AD02 Register inspection address has been changed
21 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2012 AP01 Appointment of Mr Robert Andrew Purdy as a director
22 Aug 2012 TM01 Termination of appointment of Alasdair Lenman as a director