Advanced company searchLink opens in new window

WESTHOUSE LIMITED

Company number 03161499

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-10-30
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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