Advanced company searchLink opens in new window

WESTLAND HOTELS LIMITED

Company number 03768368

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
05 Oct 2016 MR04 Satisfaction of charge 037683680005 in full
05 Oct 2016 MR04 Satisfaction of charge 037683680004 in full
05 Oct 2016 MR04 Satisfaction of charge 037683680006 in full
05 Sep 2016 AD01 Registered office address changed from C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS England to The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 5 September 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 750,000
28 Jul 2016 AD01 Registered office address changed from C/O Meadow Partners Llp 125 Kensington High Street London W8 5SF to C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS on 28 July 2016
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jan 2016 AP04 Appointment of Network Secretarial Services Limited as a secretary on 5 January 2016
15 Jan 2016 TM01 Termination of appointment of James Andrew Mcdaniel as a director on 5 January 2016
15 Jan 2016 TM02 Termination of appointment of Nicholas Anthony Kertesz as a secretary on 5 January 2016
15 Jan 2016 AP01 Appointment of Mr Jacques Tredoux as a director on 1 January 2016
30 Jun 2015 CH01 Director's details changed for Mr Andrew James Mcdaniel on 30 June 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 750,000
26 Mar 2015 CH01 Director's details changed for Mr Andrew James Mcdaniel on 26 March 2015
11 Dec 2014 MR04 Satisfaction of charge 037683680002 in full
11 Dec 2014 MR04 Satisfaction of charge 037683680003 in full
10 Dec 2014 MR05 All of the property or undertaking has been released from charge 037683680003