Advanced company searchLink opens in new window

THE WESTMINSTER FIRE OFFICE LIMITED

Company number 03803834

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)
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2017 AD01 Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 29 March 2017
25 Mar 2017 4.70 Declaration of solvency
25 Mar 2017 600 Appointment of a voluntary liquidator
25 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 MISC Psc register
19 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
09 Sep 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 CH01 Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014
18 Nov 2014 TM01 Termination of appointment of John Michael Mills as a director on 14 November 2014
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom to 20 Fenchurch Street London England EC3M 3AU
08 Aug 2014 CH01 Director's details changed for Mr John Michael Mills on 19 May 2014
07 Aug 2014 CH01 Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014
06 Aug 2014 CH01 Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
17 Sep 2013 AP01 Appointment of Charlotte Dawn Alethea Heiss as a director
17 Sep 2013 AP01 Appointment of Mrs Jennifer Ann Margetts as a director
05 Sep 2013 TM01 Termination of appointment of William Mcdonnell as a director
05 Sep 2013 TM01 Termination of appointment of Ian Craston as a director
05 Sep 2013 TM01 Termination of appointment of Robert Clayton as a director