- Company Overview for WESTLAKE DEVELOPMENTS LTD (10215155)
- Filing history for WESTLAKE DEVELOPMENTS LTD (10215155)
- People for WESTLAKE DEVELOPMENTS LTD (10215155)
- More for WESTLAKE DEVELOPMENTS LTD (10215155)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
06 Oct 2021 | PSC01 | Notification of Harshit Mishra as a person with significant control on 6 September 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Harshit Mishra as a director on 6 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Andrew Leonard Canavan as a director on 6 September 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Andrew Canavan as a secretary on 6 September 2021 | |
06 Sep 2021 | PSC07 | Cessation of Andrew Leonard Canavan as a person with significant control on 6 September 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
08 Jun 2021 | CERTNM |
Company name changed 10215155 LIMITED\certificate issued on 08/06/21
|
|
12 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 May 2021 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 May 2021 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 May 2021 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
12 May 2021 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
12 May 2021 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
12 May 2021 | AD01 | Registered office address changed from 73 Lowther Street Whitehaven CA28 8PR United Kingdom to 3 Hensingham Road Whitehaven Cumbria CA28 8PR on 12 May 2021 | |
12 May 2021 | RT01 | Administrative restoration application | |
12 May 2021 | CERTNM |
Company name changed fellview homes\certificate issued on 12/05/21
|
|
14 Jan 2020 | BONA | Bona Vacantia disclaimer | |
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 |