Advanced company searchLink opens in new window

WESTELL LIMITED

Company number 01907195

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)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
15 Apr 2009 288b Appointment Terminated Secretary jordan company secretaries LIMITED
09 Apr 2009 287 Registered office changed on 09/04/2009 from 20-22 bedford row london WC1R 4JS
09 Apr 2009 4.70 Declaration of solvency
09 Apr 2009 600 Appointment of a voluntary liquidator
09 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-31
08 Apr 2009 288a Director appointed richard s gilbert
08 Apr 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2009 288b Appointment Terminated Director bernard sergesketter
28 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jul 2008 288a Director appointed bernard francis sergesketter
25 Jul 2008 288b Appointment Terminated Director thomas mader
09 Jul 2008 288a Secretary appointed jordan company secretaries LIMITED
17 Jun 2008 288b Appointment Terminated Secretary david mckeigue
16 Jun 2008 287 Registered office changed on 16/06/2008 from ringway house bell road daneshill basingstoke hampshire RG24 8FB
17 Apr 2008 288c Director's Change of Particulars / amy foster / 17/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1126; Street was: 1126 cheshire ave, now: cheshire ave; Occupation was: accountan cfo, now: cfo
17 Apr 2008 363a Return made up to 10/04/08; full list of members
17 Apr 2008 288c Director's Change of Particulars / thomas mader / 17/04/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: 750; Street was: 750 north commons drive, now: north commons drive; Region was: illinois 60504, now: ilinois 60504
12 Mar 2008 AA Full accounts made up to 31 March 2007
07 Nov 2007 288a New director appointed
30 Oct 2007 288b Director resigned
10 Apr 2007 363a Return made up to 10/04/07; full list of members
10 Apr 2007 288c Secretary's particulars changed