Advanced company searchLink opens in new window

WESTGATE (WEARDALE) PROPERTIES LIMITED

Company number 02500907

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)
27 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 1 February 2020
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 1 February 2019
08 Mar 2018 600 Appointment of a voluntary liquidator
19 Feb 2018 AD01 Registered office address changed from Tyne View House 9 Grange Road Newburn Newcastle upon Tyne NE15 8nd to Redheugh House Teeside South Thornaby Place Stockton-on-Tees TS17 6SG on 19 February 2018
15 Feb 2018 LIQ01 Declaration of solvency
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-02
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 MR04 Satisfaction of charge 3 in full
31 Jul 2017 MR04 Satisfaction of charge 1 in full
31 Jul 2017 MR04 Satisfaction of charge 2 in full
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Jan 2017 AP03 Appointment of Miss Sharon Burns as a secretary on 17 January 2017
17 Jan 2017 AP01 Appointment of Mr Alan Angus Thompson as a director on 17 January 2017
17 Jan 2017 TM01 Termination of appointment of Simon William Beckett as a director on 17 January 2016
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Jun 2016 AD02 Register inspection address has been changed from C/O Simon M Parker the Byres Stanley Crook County Durham DL15 9AP England to 9 Grange Road Newburn Newcastle upon Tyne NE15 8nd
01 Jun 2016 TM02 Termination of appointment of Simon Michael Parker as a secretary on 1 June 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 48,375
05 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 48,375
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 48,375
23 Apr 2014 AD02 Register inspection address has been changed from C/O R Turnbull 50 Cecil Road Barnard Castle Co. Durham DL12 8AN United Kingdom