Advanced company searchLink opens in new window

WESTHOUSE MEDICAL SERVICES PLC

Company number 07697736

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2016 DS01 Application to strike the company off the register
31 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 41,896,127.25
08 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 41,896,127.25
14 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 19,396,127.25
14 Jul 2014 AD01 Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England to Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW on 14 July 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 TM01 Termination of appointment of Alexander Renny as a director
05 Mar 2014 MISC Section 519
14 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 14 January 2014
31 Dec 2013 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
31 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
27 Jul 2013 AR01 Annual return made up to 8 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
27 Jul 2013 CH01 Director's details changed for Mr Jack Kaye on 2 July 2013
04 Jul 2013 AD01 Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013
21 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 19,396,127.25
03 May 2013 AP01 Appointment of Mr George Barry Jackson as a director
24 Apr 2013 TM01 Termination of appointment of Maxwell Beaverbrook as a director
24 Apr 2013 TM01 Termination of appointment of Nigel Kershaw as a director
24 Apr 2013 TM01 Termination of appointment of William Peacock as a director
24 Apr 2013 TM01 Termination of appointment of Kevin Riches as a director