Advanced company searchLink opens in new window

WESTVILLE PROPERTIES LIMITED

Company number 03533507

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
21 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 21 December 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
20 Mar 2018 PSC01 Notification of Gabrio Abeatici as a person with significant control on 6 April 2016
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
15 Dec 2014 AA Micro company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
08 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
08 May 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 26 March 2013
08 May 2013 AD01 Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 8 May 2013
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012