Advanced company searchLink opens in new window

WESTLAKE CONNECT LIMITED

Company number 04264141

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
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
  • GBP 100