- Company Overview for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- Filing history for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- People for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- Insolvency for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- Registers for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
- More for WESTMINSTER FINANCIAL PLANNING LIMITED (03895318)
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) |
---|---|---|---|
06 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2018 | CH01 | Director's details changed for Mr Michael John Hill on 9 May 2018 | |
06 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
27 Oct 2016 | AD01 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 27 October 2016 | |
25 Oct 2016 | 4.70 | Declaration of solvency | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | TM01 | Termination of appointment of Simon John Chamberlain as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 | |
12 Aug 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
11 Aug 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
24 May 2016 | CH01 | Director's details changed for Mr Simon John Chamberlain on 1 October 2015 | |
18 May 2016 | SH20 | Statement by Directors | |
18 May 2016 | SH19 |
Statement of capital on 18 May 2016
|
|
18 May 2016 | CAP-SS | Solvency Statement dated 29/04/16 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Sanjay Shah as a director on 29 October 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of Lynne Suzanne Rowland as a director on 24 April 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Michael John Hill as a director on 14 January 2015 |