- Company Overview for WESTHOUSE LIMITED (03161499)
- Filing history for WESTHOUSE LIMITED (03161499)
- People for WESTHOUSE LIMITED (03161499)
- Charges for WESTHOUSE LIMITED (03161499)
- Insolvency for WESTHOUSE LIMITED (03161499)
- More for WESTHOUSE LIMITED (03161499)
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) |
---|---|---|---|
02 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2019 | AD01 | Registered office address changed from 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX to 1 More London Place London SE1 2AF on 18 November 2019 | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | LIQ01 | Declaration of solvency | |
30 Apr 2019 | TM01 | Termination of appointment of John Radziwill as a director on 10 April 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
25 Oct 2018 | MR04 | Satisfaction of charge 11 in full | |
25 Oct 2018 | MR04 | Satisfaction of charge 15 in full | |
01 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
25 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
10 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH01 | Director's details changed for Catherine Anne Drummond Gordon on 30 December 2013 | |
21 Jan 2014 | CH03 | Secretary's details changed for Catherine Anne Drummond Gordon on 30 December 2013 | |
30 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders |