Advanced company searchLink opens in new window

WESTMINSTER RECLINERS LIMITED

Company number 07569432

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)
24 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2018 AM23 Notice of move from Administration to Dissolution
06 Apr 2018 AM10 Administrator's progress report
07 Mar 2018 AM19 Notice of extension of period of Administration
18 Oct 2017 AM10 Administrator's progress report
26 May 2017 AM06 Notice of deemed approval of proposals
11 May 2017 AM03 Statement of administrator's proposal
24 Mar 2017 AD01 Registered office address changed from Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU England to Townshend House Crown Road Norwich NR1 3DT on 24 March 2017
22 Mar 2017 2.12B Appointment of an administrator
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AD01 Registered office address changed from Second Floor Cory House Haven Exchange Felixstowe Suffolk IP11 2QX England to Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU on 5 December 2016
11 Jul 2016 TM01 Termination of appointment of David George Waters as a director on 11 July 2016
04 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 AD01 Registered office address changed from Unit 6 Orwell House, Three Rivers Business Park Felixstowe Road Ipswich Suffolk IP10 0BF to Second Floor Cory House Haven Exchange Felixstowe Suffolk IP11 2QX on 4 May 2016
14 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Jun 2015 MR01 Registration of charge 075694320001, created on 5 June 2015
28 May 2015 AP01 Appointment of Mr David George Waters as a director on 1 May 2015
01 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
12 Feb 2015 TM01 Termination of appointment of David George Waters as a director on 15 January 2015
11 Feb 2015 TM02 Termination of appointment of David George Waters as a secretary on 10 January 2015
26 Jan 2015 AP03 Appointment of Mr Oliver Waters as a secretary on 19 January 2015
26 Jan 2015 AP01 Appointment of Mr Oliver Waters as a director on 19 January 2015
29 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Jul 2014 AD01 Registered office address changed from Unit 1 Gamma Terrace Master Lord Office Village Ipswich Suffolk IP3 9FF to Unit 6 Orwell House, Three Rivers Business Park Felixstowe Road Ipswich Suffolk IP10 0BF on 14 July 2014