- Company Overview for WESTWICK PARKING LIMITED (02889192)
- Filing history for WESTWICK PARKING LIMITED (02889192)
- People for WESTWICK PARKING LIMITED (02889192)
- Charges for WESTWICK PARKING LIMITED (02889192)
- More for WESTWICK PARKING LIMITED (02889192)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | MR04 | Satisfaction of charge 6 in full | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ to The Westwick Group Unit 20, Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 24 September 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Sharon Louise Agutter as a director on 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 no member list
Statement of capital on 2015-02-21
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 19 January 2014
Statement of capital on 2014-02-10
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |