Advanced company searchLink opens in new window

WESTERN HOMES LTD.

Company number 03882988

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
26 Aug 2020 AD01 Registered office address changed from Richmond House 14 Beaufort Square Chepstow Monmouthshire NP16 5EP Wales to Barrington Suite the Old Bank Cheapside Langport Somerset TA10 9PD on 26 August 2020
13 Feb 2020 TM01 Termination of appointment of Gavin William Hunter as a director on 13 February 2020
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 Apr 2019 AP01 Appointment of Mr Gavin William Hunter as a director on 2 April 2019
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 AD01 Registered office address changed from Church House Farm Church Lane Llangain Llandeilo Carmarthenshire SA44 5BB United Kingdom to Richmond House 14 Beaufort Square Chepstow Monmouthshire NP16 5EP on 6 December 2018
06 Dec 2018 AD01 Registered office address changed from 29 Whittington Way Bream Lydney Gloucestershire GL15 6AW to Church House Farm Church Lane Llangain Llandeilo Carmarthenshire SA44 5BB on 6 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
07 Feb 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2016 AA Total exemption full accounts made up to 30 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
27 Jul 2015 AA Total exemption full accounts made up to 30 November 2014
10 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
03 Jun 2014 AA Total exemption full accounts made up to 30 November 2013
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued