Advanced company searchLink opens in new window

WESTOVER MEDICAL LIMITED

Company number 05683139

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)
17 Jul 2023 WU07 Progress report in a winding up by the court
05 Jul 2022 WU07 Progress report in a winding up by the court
30 Sep 2021 WU07 Progress report in a winding up by the court
04 Jul 2020 WU07 Progress report in a winding up by the court
09 Aug 2019 WU04 Appointment of a liquidator
19 Jul 2019 WU07 Progress report in a winding up by the court
21 Feb 2019 WU14 Notice of removal of liquidator by court
07 Jul 2018 WU07 Progress report in a winding up by the court
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
06 Jul 2017 WU07 Progress report in a winding up by the court
08 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016
07 Jul 2016 LIQ MISC INSOLVENCY:Progress report ends 30/04/2016
03 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015
30 Jun 2015 LIQ MISC Insolvency:annual progress report for period up to 30/04/2015
21 May 2014 AD01 Registered office address changed from the Westover 15 Bellevue Road London SW17 7EG United Kingdom on 21 May 2014
20 May 2014 4.31 Appointment of a liquidator
28 Mar 2014 COCOMP Order of court to wind up
15 May 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 20,741.246
15 Apr 2013 TM01 Termination of appointment of Adrian Burford as a director
15 Mar 2013 AA Full accounts made up to 30 June 2012
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 20,741.246
01 Aug 2012 AA Full accounts made up to 30 June 2011
26 Jul 2012 MG01 Duplicate mortgage certificatecharge no:4
25 Jul 2012 MG01 Duplicate mortgage certificatecharge no:4
25 Jul 2012 MG01 Duplicate mortgage certificatecharge no:4