Advanced company searchLink opens in new window

WESTSTAR ACQUISITIONS LIMITED

Company number 05333927

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
14 Feb 2019 TM01 Termination of appointment of Michael John Wilmot as a director on 19 July 2018
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
19 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
27 Jun 2018 MR04 Satisfaction of charge 053339270006 in full
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
10 Jan 2018 PSC02 Notification of Pd Parks Limited as a person with significant control on 21 December 2017
10 Jan 2018 PSC07 Cessation of Weststar Holdings Limited as a person with significant control on 21 December 2017
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1.00
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London England EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Nov 2017 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London England EC1Y 8YZ
21 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 MR01 Registration of charge 053339270006, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 053339270005 in full
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 3 Bunhill Row London England EC1Y 8YZ