Advanced company searchLink opens in new window

WESTCO PARTNERSHIP LIMITED

Company number 04977850

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)
29 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 9 January 2025
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
27 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 8 February 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 8 February 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 8 February 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
27 Feb 2018 AD01 Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 257B Croydon Road Beckenham Kent BR3 3PS on 27 February 2018
22 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2018 LIQ02 Statement of affairs
22 Feb 2018 600 Appointment of a voluntary liquidator
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
20 Oct 2017 TM02 Termination of appointment of Frederick John Horrocks as a secretary on 20 October 2017
31 May 2017 TM01 Termination of appointment of Nigel Stuart Tickell as a director on 7 April 2017
09 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 650
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 650