- Company Overview for WESTLAKE CONNECT LIMITED (04264141)
- Filing history for WESTLAKE CONNECT LIMITED (04264141)
- People for WESTLAKE CONNECT LIMITED (04264141)
- Charges for WESTLAKE CONNECT LIMITED (04264141)
- Insolvency for WESTLAKE CONNECT LIMITED (04264141)
- More for WESTLAKE CONNECT LIMITED (04264141)
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) |
---|---|---|---|
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2023 | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2022 | |
29 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2021 | |
11 Mar 2020 | AD01 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 March 2020 | |
10 Mar 2020 | LIQ01 | Declaration of solvency | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
22 Jun 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | CERTNM |
Company name changed westlake communications LIMITED\certificate issued on 01/04/15
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Appleby on 24 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Joanna Brons on 24 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|