Advanced company searchLink opens in new window

WS ESTATES LIMITED

Company number 02520590

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Mar 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
15 Apr 2016 AD01 Registered office address changed from 41 Milsom Street Bath BA1 1DN to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 15 April 2016
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
01 Apr 2016 4.70 Declaration of solvency
08 Mar 2016 AA Accounts for a small company made up to 30 November 2015
29 Jul 2015 AA Accounts for a small company made up to 30 November 2014
16 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
14 May 2015 TM01 Termination of appointment of Fergus Thomson Hobbs as a director on 12 March 2015
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
10 Jun 2014 AA Accounts for a small company made up to 30 November 2013
21 May 2014 AP01 Appointment of Ms Sarah Ann Mansfield as a director
05 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
31 Jul 2013 AA Accounts for a small company made up to 30 November 2012
06 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a small company made up to 30 November 2011
22 Aug 2011 AA Accounts for a small company made up to 30 November 2010
28 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
28 Jul 2011 CH03 Secretary's details changed for Susan Jane Main on 7 July 2011
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11