- Company Overview for WESTON CASTLE GROUP LIMITED (03734046)
- Filing history for WESTON CASTLE GROUP LIMITED (03734046)
- People for WESTON CASTLE GROUP LIMITED (03734046)
- Charges for WESTON CASTLE GROUP LIMITED (03734046)
- Insolvency for WESTON CASTLE GROUP LIMITED (03734046)
- More for WESTON CASTLE GROUP LIMITED (03734046)
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
|
|
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
|
|
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
|
|
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
|
|
15 Apr 2014 | CH01 | Director's details changed for Miss Lesley Susan Humphrys on 28 August 2011 |