- Company Overview for ROUNDSET WESTINGLEY LIMITED (04146012)
- Filing history for ROUNDSET WESTINGLEY LIMITED (04146012)
- People for ROUNDSET WESTINGLEY LIMITED (04146012)
- Charges for ROUNDSET WESTINGLEY LIMITED (04146012)
- Insolvency for ROUNDSET WESTINGLEY LIMITED (04146012)
- More for ROUNDSET WESTINGLEY LIMITED (04146012)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
09 May 2018 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 9 May 2018 | |
26 Apr 2018 | LIQ02 | Statement of affairs | |
26 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 8 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 9 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 041460120010 in full | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Mr Michael Makepeace Eugene Jeffries as a person with significant control on 21 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |