- Company Overview for WESTCO PARTNERSHIP LIMITED (04977850)
- Filing history for WESTCO PARTNERSHIP LIMITED (04977850)
- People for WESTCO PARTNERSHIP LIMITED (04977850)
- Charges for WESTCO PARTNERSHIP LIMITED (04977850)
- Insolvency for WESTCO PARTNERSHIP LIMITED (04977850)
- More for WESTCO PARTNERSHIP LIMITED (04977850)
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
|
|
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
|
|
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
|