Advanced company searchLink opens in new window

WESTBURY FILTERS LIMITED

Company number 07084737

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
01 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
04 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
23 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Jan 2013 AD01 Registered office address changed from Unit 1 Sandringham Court Network 65 Business Park Burnley Lancs BB11 5TD on 21 January 2013
07 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
20 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
20 Feb 2012 TM02 Termination of appointment of David Ellison as a secretary
19 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Jan 2011 AP01 Appointment of Andrew Charles Parker as a director
29 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
29 Jul 2010 TM01 Termination of appointment of Andrew Park as a director
07 Apr 2010 AP03 Appointment of David Christopher Martin Ellison as a secretary
07 Apr 2010 AD01 Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 7 April 2010
30 Mar 2010 TM02 Termination of appointment of Berg Legal Secretaries Limited as a secretary
05 Jan 2010 CERTNM Company name changed original practice LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
05 Jan 2010 CONNOT Change of name notice
05 Dec 2009 AP04 Appointment of Berg Legal Secretaries Limited as a secretary
04 Dec 2009 AP01 Appointment of Andrew Charles Park as a director
04 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director