Advanced company searchLink opens in new window

WESTON CASTLE GROUP LIMITED

Company number 03734046

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)
13 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2020 LIQ07 Removal of liquidator by creditors
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 LIQ02 Statement of affairs
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
16 Jan 2018 TM02 Termination of appointment of Lesley Susan Humphrys as a secretary on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of Lesley Susan Humphrys as a director on 15 January 2018
25 Sep 2017 AP01 Appointment of Ms Stephie Brice as a director on 18 September 2017
28 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Christopher Tulloch as a director on 12 January 2017
04 Jan 2017 MR01 Registration of charge 037340460004, created on 23 December 2016
19 Dec 2016 TM01 Termination of appointment of Kenneth Bryan Turner as a director on 13 December 2016
11 Aug 2016 AA Accounts for a small company made up to 29 April 2015
13 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,460
30 Apr 2015 AA Accounts for a small company made up to 29 April 2014
15 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,460
09 Feb 2015 AD01 Registered office address changed from 139 Brookfield Place, Walton Summit Centre Bamber Bridge Preston PR5 8BF to 501 Green Place, Walton Summit Centre Bamber Bridge Preston PR5 8AY on 9 February 2015
26 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
23 Apr 2014 AUD Auditor's resignation
15 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,460
15 Apr 2014 CH01 Director's details changed for Miss Lesley Susan Humphrys on 28 August 2011