Advanced company searchLink opens in new window

WESTSIDE CO 4 LIMITED

Company number 01085192

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)
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
11 Apr 2022 AD01 Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 25 Farringdon Street London EC4A 4AB on 11 April 2022
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
11 Apr 2022 LIQ01 Declaration of solvency
03 Mar 2022 SH19 Statement of capital on 3 March 2022
  • GBP 1
03 Mar 2022 SH20 Statement by Directors
03 Mar 2022 CAP-SS Solvency Statement dated 01/03/22
03 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2022 PSC05 Change of details for Westside Co5 Limited as a person with significant control on 12 January 2022
12 Jan 2022 PSC07 Cessation of Walstead Southernprint (Holdings) Limited as a person with significant control on 12 January 2022
12 Jan 2022 PSC02 Notification of Westside Co5 Limited as a person with significant control on 12 January 2022
22 Dec 2021 CH01 Director's details changed for Mr Paul George Utting on 1 October 2020
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
03 Nov 2021 CERTNM Company name changed walstead southernprint LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
15 Sep 2021 MR04 Satisfaction of charge 6 in full
01 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
24 Aug 2021 MR05 All of the property or undertaking has been released from charge 6
11 May 2021 PSC05 Change of details for Wyndeham Southernprint (Holdings) Limited as a person with significant control on 1 January 2020
06 Jan 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
11 Oct 2019 TM01 Termination of appointment of Zoe Repman as a director on 19 September 2019