Advanced company searchLink opens in new window

WESTFIELD HOUSE PROPERTIES LIMITED

Company number 05092453

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 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
15 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
08 Oct 2019 TM01 Termination of appointment of Janet Rees as a director on 27 September 2019
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 TM02 Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 22 May 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 February 2019
18 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
10 Dec 2018 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 10 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
17 Aug 2018 AD01 Registered office address changed from Abberley View Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 17 August 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
07 Apr 2017 CH01 Director's details changed for Ms Janet Rees on 21 March 2017
07 Apr 2017 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014