Advanced company searchLink opens in new window

WESTVIEW JEWELLERY LIMITED

Company number 05046488

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
31 Oct 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford SS12 0BB on 31 October 2012
25 Oct 2012 AP01 Appointment of Ms. Swee Lin Schaer Gay as a director on 10 October 2012
19 Oct 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 19 October 2012
11 Oct 2012 TM01 Termination of appointment of Lynsey Mason as a director on 10 October 2012
16 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
15 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
10 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
16 Mar 2009 363a Return made up to 17/02/09; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
16 May 2008 287 Registered office changed on 16/05/2008 from glebe road london E84 bd
07 May 2008 363a Return made up to 17/02/08; full list of members
07 May 2008 353 Location of register of members
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Oct 2007 AA Accounts made up to 31 December 2006