Advanced company searchLink opens in new window

WESTMORELAND HOUSE LIMITED

Company number 03053463

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)
23 May 2021 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 19 January 2020
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 January 2019
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 January 2018
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 19 January 2017
03 Feb 2016 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 1st Floor 26-28 Bedford Row London WC1R 4HE on 3 February 2016
28 Jan 2016 4.20 Statement of affairs with form 4.19
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
27 Jan 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Nov 2015 CERTNM Company name changed harris calnan construction co. LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-01
18 Nov 2015 CONNOT Change of name notice
13 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
29 Mar 2014 MR04 Satisfaction of charge 3 in full
29 Mar 2014 MR04 Satisfaction of charge 1 in full
29 Mar 2014 MR04 Satisfaction of charge 2 in full
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Sep 2013 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 12 September 2013
21 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders