Advanced company searchLink opens in new window

WESTROSE CONSTRUCTION LTD

Company number 05035779

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)
11 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 October 2016
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 1 October 2015
05 Nov 2014 4.68 Liquidators' statement of receipts and payments to 1 October 2014
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 1 October 2013
22 Apr 2013 AD01 Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 22 April 2013
19 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Apr 2013 600 Appointment of a voluntary liquidator
01 Nov 2012 2.24B Administrator's progress report to 2 October 2012
02 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 May 2012 2.24B Administrator's progress report to 24 May 2012
07 Feb 2012 2.23B Result of meeting of creditors
18 Jan 2012 2.17B Statement of administrator's proposal
06 Jan 2012 2.16B Statement of affairs with form 2.14B
16 Dec 2011 AD01 Registered office address changed from 35 Hazlemere Road, Penn High Wycombe Buckinghamshire HP10 8AD on 16 December 2011
01 Dec 2011 2.12B Appointment of an administrator
13 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
22 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Lewis Bleasdale on 22 March 2010
22 Mar 2010 CH01 Director's details changed for David Bleasdale on 22 March 2010
13 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Feb 2009 363a Return made up to 05/02/09; full list of members