Advanced company searchLink opens in new window

WESTMINSTER FINANCIAL PLANNING LIMITED

Company number 03895318

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
11 May 2018 CH01 Director's details changed for Mr Michael John Hill on 9 May 2018
06 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 October 2017
27 Oct 2016 AD01 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 27 October 2016
25 Oct 2016 4.70 Declaration of solvency
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
16 Sep 2016 TM01 Termination of appointment of Simon John Chamberlain as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Sanjay Shah as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
12 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
24 May 2016 CH01 Director's details changed for Mr Simon John Chamberlain on 1 October 2015
18 May 2016 SH20 Statement by Directors
18 May 2016 SH19 Statement of capital on 18 May 2016
  • GBP 1
18 May 2016 CAP-SS Solvency Statement dated 29/04/16
18 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,638
03 Dec 2015 CH01 Director's details changed for Mr Christian Marcel Captieux on 29 November 2015
02 Nov 2015 AP01 Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015
02 Nov 2015 AP01 Appointment of Sanjay Shah as a director on 29 October 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 TM01 Termination of appointment of Lynne Suzanne Rowland as a director on 24 April 2015
23 Jan 2015 AP01 Appointment of Mr Michael John Hill as a director on 14 January 2015