- Company Overview for WESTBURY PROJECT CONSULTANTS LIMITED (02389278)
- Filing history for WESTBURY PROJECT CONSULTANTS LIMITED (02389278)
- People for WESTBURY PROJECT CONSULTANTS LIMITED (02389278)
- Charges for WESTBURY PROJECT CONSULTANTS LIMITED (02389278)
- Insolvency for WESTBURY PROJECT CONSULTANTS LIMITED (02389278)
- More for WESTBURY PROJECT CONSULTANTS LIMITED (02389278)
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) |
---|---|---|---|
12 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2012 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2012 | |
01 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2011 | |
19 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Tomlinson St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 | |
02 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2010 | |
07 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
23 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2009 | AD01 | Registered office address changed from Stableford Hall Stableford Avenue Monton, Eccles Manchester Lancashire M30 8AP United Kingdom on 6 November 2009 | |
04 Nov 2009 | 4.70 | Declaration of solvency | |
04 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2009 | AR01 |
Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Oct 2009 | CH01 | Director's details changed for Mr Gerard Anthony Mason on 16 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Kevin Patrick Gorton on 16 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Paul John Gilmour on 16 October 2009 | |
03 Jun 2009 | 288c | Director's Change of Particulars / kevin gorton / 03/06/2009 / | |
03 Jun 2009 | 288c | Director's Change of Particulars / kevin gorton / 03/06/2009 / HouseName/Number was: , now: pendlewood; Street was: moat view no 5 the stables, now: firs lane; Area was: whatcroft hall lane whatcroft, now: appleton; Post Town was: middlewich, now: warrington; Region was: , now: cheshire; Post Code was: CW10, now: WA4 5LD; Country was: , now: united | |
16 Apr 2009 | 288c | Director's Change of Particulars / kevin gorton / 16/04/2009 / HouseName/Number was: , now: moat view no 5; Street was: 1 broughton close, now: the stables; Area was: parr woods grappenhall, now: whatcroft hall lane whatcroft; Post Town was: warrington, now: middlewich; Region was: cheshire, now: ; Post Code was: WA4 3DR, now: CW10; Country was: , | |
09 Feb 2009 | 363a | Return made up to 15/10/08; full list of members | |
29 Jan 2009 | 363a | Return made up to 15/10/07; full list of members |