Advanced company searchLink opens in new window

93/95 PARK STREET WESTCLIFF LIMITED

Company number 05452918

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)
12 Apr 2024 AP01 Appointment of Dr Rita Sebestyen as a director on 12 April 2024
12 Apr 2024 AD01 Registered office address changed from 68 Park Lane Ramsden Heath Billericay CM11 1NH England to 3 Weir Gdns Rayleigh 3 Weir Gdns Rayleigh Essex SS6 7th on 12 April 2024
22 Mar 2024 TM01 Termination of appointment of Deboarah Jane Friswell as a director on 9 March 2024
22 Mar 2024 TM02 Termination of appointment of Deborah Jane Friswell as a secretary on 9 March 2024
17 Feb 2024 AD01 Registered office address changed from 95B Park Street Westcliff-on-Sea SS0 7PD England to 68 Park Lane Ramsden Heath Billericay CM11 1NH on 17 February 2024
17 Feb 2024 AP03 Appointment of Mrs Deborah Jane Friswell as a secretary on 3 February 2024
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
17 Feb 2023 AA Accounts for a dormant company made up to 24 May 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Jun 2021 CH01 Director's details changed for Deboarah Jane Friswell on 20 April 2021
01 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2019
01 Jun 2021 RT01 Administrative restoration application
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
11 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with updates
28 May 2019 AD01 Registered office address changed from 38a Sidney Road Walton-on-Thames KT12 2LY England to 95B Park Street Westcliff-on-Sea SS0 7PD on 28 May 2019
04 Apr 2019 AP01 Appointment of Ms Cherokee Natasha Curtis as a director on 4 April 2019
15 Mar 2019 TM02 Termination of appointment of Nicola Christopher as a secretary on 7 March 2019
15 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
15 Mar 2019 TM01 Termination of appointment of Nicola Christopher as a director on 1 March 2019