Advanced company searchLink opens in new window

WESTWOOD 1998 DEVELOPMENTS LIMITED

Company number 03463383

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)
11 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
02 Mar 2017 AD02 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
02 Mar 2017 AD01 Registered office address changed from , 6th Floor 338 Euston Road, London, NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 2 March 2017
27 Feb 2017 4.70 Declaration of solvency
27 Feb 2017 600 Appointment of a voluntary liquidator
27 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
07 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
10 Nov 2015 SH20 Statement by Directors
10 Nov 2015 SH19 Statement of capital on 10 November 2015
  • GBP 1
10 Nov 2015 CAP-SS Solvency Statement dated 22/10/15
10 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2015
23 Oct 2015 AP01 Appointment of Mr Edward William Mole as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Stephen Richards Daniels as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Nigel Terry Fee as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 21 October 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 75,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
06 May 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
14 Apr 2014 AD01 Registered office address changed from , 7 Swallow Street, London, W1B 4DE on 14 April 2014