WESTFIELD TECHNOLOGY GROUP LIMITED
Company number 04052158
- Company Overview for WESTFIELD TECHNOLOGY GROUP LIMITED (04052158)
- Filing history for WESTFIELD TECHNOLOGY GROUP LIMITED (04052158)
- People for WESTFIELD TECHNOLOGY GROUP LIMITED (04052158)
- Charges for WESTFIELD TECHNOLOGY GROUP LIMITED (04052158)
- Insolvency for WESTFIELD TECHNOLOGY GROUP LIMITED (04052158)
- More for WESTFIELD TECHNOLOGY GROUP LIMITED (04052158)
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) |
---|---|---|---|
03 Sep 2024 | WU07 | Progress report in a winding up by the court | |
26 Jul 2024 | WU04 | Appointment of a liquidator | |
26 Jul 2024 | WU14 | Notice of removal of liquidator by court | |
16 Sep 2023 | WU04 | Appointment of a liquidator | |
18 Aug 2023 | COCOMP | Order of court to wind up | |
22 Jul 2023 | AD01 | Registered office address changed from Langard Lifford Hall Lifford Lane Birmingham B30 3JN United Kingdom to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 22 July 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
08 Aug 2022 | AD01 | Registered office address changed from Unit 1 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom to Langard Lifford Hall Lifford Lane Birmingham B30 3JN on 8 August 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Muzzammil Hussein Boolaky as a director on 15 February 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Suzanne Nicola Faithfull as a director on 15 March 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Suzanne Nicola Faithfull as a secretary on 15 March 2022 | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
20 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
18 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
22 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
26 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Mar 2019 | MR01 | Registration of charge 040521580003, created on 23 February 2019 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
23 Nov 2018 | AP01 | Appointment of Muzzammil Hussein Boolaky as a director on 21 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mark Richard Walker as a director on 21 November 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
10 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |