Advanced company searchLink opens in new window

WEST QUAY DEVELOPMENTS LIMITED

Company number 04295434

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)
23 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 27 July 2014
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 January 2013
29 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 27 January 2012
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 27 July 2011
28 Feb 2011 4.68 Liquidators' statement of receipts and payments to 27 January 2011
08 Oct 2010 AD01 Registered office address changed from Blenheim House Fitzalan Court Newport Road Cardiff CF24 0TS on 8 October 2010
08 Feb 2010 AD01 Registered office address changed from Unit 2E Former Hills Industries Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 8 February 2010
02 Feb 2010 4.20 Statement of affairs with form 4.19
02 Feb 2010 600 Appointment of a voluntary liquidator
02 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2009 288b Appointment terminated secretary tristan hobbs
03 Mar 2009 AA Accounts for a small company made up to 31 December 2007
18 Nov 2008 287 Registered office changed on 18/11/2008 from branton house 1A gower street cardiff CF24 4PA
02 Oct 2008 363a Return made up to 28/09/08; full list of members
02 Oct 2008 288a Secretary appointed mr tristan hobbs
09 Sep 2008 AA Total exemption small company accounts made up to 31 December 2006
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13