- Company Overview for WESTBOURNE FINANCE & LEASING LTD. (03474679)
- Filing history for WESTBOURNE FINANCE & LEASING LTD. (03474679)
- People for WESTBOURNE FINANCE & LEASING LTD. (03474679)
- More for WESTBOURNE FINANCE & LEASING LTD. (03474679)
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
|
|
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
|
|
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
|
|
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 |