Advanced company searchLink opens in new window

THE WESTDALE PRESS LIMITED

Company number 01787743

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
21 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
08 Oct 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jul 2021 AM02 Statement of affairs with form AM02SOA
19 May 2021 AM10 Administrator's progress report
06 Jan 2021 AM07 Result of meeting of creditors
11 Dec 2020 AM03 Statement of administrator's proposal
04 Nov 2020 AM01 Appointment of an administrator
26 Oct 2020 AD01 Registered office address changed from 70 Portmanmoor Road Industrial Estate Eastmoors Cardiff CF24 5HB to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 26 October 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
30 Jan 2020 AA Full accounts made up to 30 April 2019
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Jill Christine Cundy as a director on 31 May 2019
18 Jan 2019 AA Full accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
07 Feb 2018 AA Full accounts made up to 30 April 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
30 Jan 2017 AA Full accounts made up to 30 April 2016
11 Nov 2016 MR04 Satisfaction of charge 6 in full
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
08 Feb 2016 AA Full accounts made up to 30 April 2015
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,946
16 Jul 2015 MR01 Registration of charge 017877430008, created on 13 July 2015