- Company Overview for WESTBUILD (READING) LIMITED (01922498)
- Filing history for WESTBUILD (READING) LIMITED (01922498)
- People for WESTBUILD (READING) LIMITED (01922498)
- Charges for WESTBUILD (READING) LIMITED (01922498)
- Insolvency for WESTBUILD (READING) LIMITED (01922498)
- More for WESTBUILD (READING) LIMITED (01922498)
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) |
---|---|---|---|
11 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2024 | AD02 | Register inspection address has been changed from C/O Crowe Clark Whitehill Llp 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom to Holdaways Farm Crookham Common Road Reading Berkshire RG7 4TD | |
27 Feb 2024 | AD01 | Registered office address changed from Holdaways Farm Crookham Common Road Brimpton Reading Berkshire RG7 4TD United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 February 2024 | |
23 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2024 | LIQ01 | Declaration of solvency | |
27 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | TM01 | Termination of appointment of John Franklin Eric West as a director on 28 June 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | MA | Memorandum and Articles of Association | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | CC04 | Statement of company's objects | |
30 May 2022 | PSC07 | Cessation of Guy St John West as a person with significant control on 10 May 2022 | |
30 May 2022 | PSC02 | Notification of Westbuild Homes Limited as a person with significant control on 10 May 2022 | |
30 May 2022 | PSC07 | Cessation of John Franklin Eric West as a person with significant control on 10 May 2022 | |
23 May 2022 | PSC07 | Cessation of Nicholas David West as a person with significant control on 10 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Nicholas David West as a director on 10 May 2022 | |
13 Apr 2022 | MR04 | Satisfaction of charge 019224980032 in full | |
20 Nov 2021 | MR04 | Satisfaction of charge 019224980033 in full | |
17 Nov 2021 | MR04 | Satisfaction of charge 019224980034 in full | |
04 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
10 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | PSC04 | Change of details for Mr Guy St John West as a person with significant control on 18 October 2016 |