Advanced company searchLink opens in new window

WESTCITY PROPERTY DEVELOPERS LIMITED

Company number 01662622

Filter by category

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2018 AD02 Register inspection address has been changed to 3 Barrett Street London W1U 1AY
30 May 2018 AD01 Registered office address changed from 3 Barrett Street Barrett Street London W1U 1AY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 30 May 2018
28 May 2018 LIQ01 Declaration of solvency
28 May 2018 600 Appointment of a voluntary liquidator
28 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-08
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,060,100
10 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 65,060,100
10 Jul 2015 AD01 Registered office address changed from C/O Michael Tannenbaum 46 Blandford Street London W1U 7HT to 3 Barrett Street Barrett Street London W1U 1AY on 10 July 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 65,060,100
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
11 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from C/O Michael Tanenbaum 46 Blandford Street London W1U 7HT United Kingdom on 3 May 2011
03 May 2011 AD01 Registered office address changed from C/O Michael Tannenbaum 4 Prince Albert Road London NW1 7SN England on 3 May 2011
02 Feb 2011 CH03 Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010
02 Feb 2011 CH01 Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010