Advanced company searchLink opens in new window

WESTLEGATE MANAGEMENT COMPANY LIMITED

Company number 08621352

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
19 Feb 2020 AD01 Registered office address changed from 7 the Close Norwich NR1 4DJ to Townshend House Crown Road Norwich NR1 3DT on 19 February 2020
18 Feb 2020 LIQ01 Declaration of solvency
18 Feb 2020 600 Appointment of a voluntary liquidator
18 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-13
01 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
16 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
15 Aug 2019 TM01 Termination of appointment of Philip Lee Thompson as a director on 10 August 2018
15 Aug 2019 TM01 Termination of appointment of Fawn James as a director on 10 August 2018
15 Aug 2019 TM01 Termination of appointment of John James as a director on 10 August 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
12 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
02 Aug 2017 CH01 Director's details changed for Miss Fawn James on 25 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Philip Lee Thompson on 25 July 2017
02 Aug 2017 CH01 Director's details changed for Mr John James on 25 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Ian Stuart Fox on 25 July 2017
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015