Advanced company searchLink opens in new window

WESTBOURNE FINANCE & LEASING LTD.

Company number 03474679

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)
26 Jun 2018 AA Total exemption full accounts made up to 30 November 2016
29 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2017 TM01 Termination of appointment of Steven Thomas Grindrod as a director on 1 December 2015
31 Oct 2017 TM02 Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AP01 Appointment of Mr Steven Thomas Grindrod as a director on 1 December 2015
20 Apr 2017 AD01 Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 May 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 16 May 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
07 Mar 2016 CH02 Director's details changed for Scala Group Ltd on 1 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Feb 2015 AD01 Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015
19 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr John Lee Hickens on 20 December 2011