Advanced company searchLink opens in new window

WESTGATE CORPORATION LIMITED

Company number 06355760

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
25 Oct 2016 CH01 Director's details changed for Mr Stephen Robert Tudor on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Michael Bryan Crapper on 25 October 2016
25 Oct 2016 CH03 Secretary's details changed for Mr Stephen Robert Tudor on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Peter Michael Beecroft on 25 October 2016
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
03 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Nov 2013 AP03 Appointment of Mr Stephen Robert Tudor as a secretary
31 Oct 2013 AP01 Appointment of Mr Peter Michael Beecroft as a director
31 Oct 2013 AP01 Appointment of Mr Michael Bryan Crapper as a director
31 Oct 2013 TM01 Termination of appointment of Ann Skelding as a director
31 Oct 2013 TM02 Termination of appointment of Ann Deborah Skelding as a secretary
28 Oct 2013 AD01 Registered office address changed from C/O Cards for You Greetings Ltd Unit 2 Iconic Park Birmingham New Road Dudley West Midlands DY1 4SR England on 28 October 2013
08 Oct 2013 AD01 Registered office address changed from 2Nd Floor 193 Wolverhampton Street Dudley West Midlands DY1 1DU on 8 October 2013