Advanced company searchLink opens in new window

WESTRONICS HOLDINGS LIMITED

Company number 06337183

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
06 Dec 2023 TM01 Termination of appointment of Lorna Hayes as a director on 23 November 2023
06 Dec 2023 TM01 Termination of appointment of Simon John Mcgregor Burns as a director on 23 November 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
27 May 2022 AA01 Current accounting period extended from 30 April 2023 to 31 October 2023
20 May 2022 AD01 Registered office address changed from 11-12 Marcus Close Reading Berkshire RG30 4EA to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 20 May 2022
20 May 2022 AP01 Appointment of Mr David John Chennell as a director on 19 May 2022
20 May 2022 AP01 Appointment of Mr Charlie Haynes as a director on 19 May 2022
20 May 2022 AP01 Appointment of Miss Lorna Hayes as a director on 19 May 2022
20 May 2022 AP01 Appointment of Mr Stephen David Alvan Riley as a director on 19 May 2022
20 May 2022 AP01 Appointment of Mr Simon John Mcgregor Burns as a director on 19 May 2022
20 May 2022 TM01 Termination of appointment of Graham Brindley John Miller as a director on 19 May 2022
20 May 2022 TM01 Termination of appointment of Regina Helen Miller as a director on 19 May 2022
20 May 2022 TM02 Termination of appointment of Regina Helen Miller as a secretary on 19 May 2022
20 May 2022 PSC07 Cessation of Regina Helen Miller as a person with significant control on 19 May 2022
20 May 2022 PSC07 Cessation of Graham Brindley John Miller as a person with significant control on 19 May 2022
20 May 2022 PSC02 Notification of Churches Fire Security Ltd as a person with significant control on 19 May 2022
25 Feb 2022 SH19 Statement of capital on 25 February 2022
  • GBP 50,000
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 13/10/2020
25 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/10/2020
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
13 Oct 2020 SH20 Statement by Directors