Advanced company searchLink opens in new window

WESTFIELD TECHNOLOGY GROUP LIMITED

Company number 04052158

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)
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
  • GBP 4,607.22
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
  • GBP 4,585.65
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