Advanced company searchLink opens in new window

WESTCROWN RESOURCES LIMITED

Company number 10643514

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
08 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 8 February 2022
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 23 February 2021
06 Mar 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 6 March 2020
03 Mar 2020 LIQ01 Declaration of solvency
03 Mar 2020 600 Appointment of a voluntary liquidator
03 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-24
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
10 Sep 2019 PSC01 Notification of Jeni Stubbs as a person with significant control on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Richard James Walsh as a director on 10 September 2019
10 Sep 2019 PSC07 Cessation of Richard Walsh as a person with significant control on 10 September 2019
20 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Mar 2018 PSC01 Notification of Richard Walsh as a person with significant control on 24 March 2017
21 Mar 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 23 March 2017
21 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
21 Feb 2018 AP01 Appointment of Jeni Stubbs as a director on 12 February 2018
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 200
20 Apr 2017 SH08 Change of share class name or designation
19 Apr 2017 SH10 Particulars of variation of rights attached to shares
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association