- Company Overview for WESTMINSTER RECLINERS LIMITED (07569432)
- Filing history for WESTMINSTER RECLINERS LIMITED (07569432)
- People for WESTMINSTER RECLINERS LIMITED (07569432)
- Charges for WESTMINSTER RECLINERS LIMITED (07569432)
- Insolvency for WESTMINSTER RECLINERS LIMITED (07569432)
- More for WESTMINSTER RECLINERS LIMITED (07569432)
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
|
|
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
|
|
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 |