Advanced company searchLink opens in new window

WESTINGHOUSE CORPORATE RESOURCES

Company number 03520677

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
02 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
30 Sep 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 CH01 Director's details changed for Mr Richard M Jones on 3 March 2011
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Mar 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 3 March 2011
28 Sep 2010 AA Full accounts made up to 31 December 2009
06 Sep 2010 CC04 Statement of company's objects
06 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
01 Apr 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 3 March 2010
04 Nov 2009 AA Full accounts made up to 31 December 2008
17 Jun 2009 288b Appointment terminated director cornelis dropvat