Advanced company searchLink opens in new window

WESTSTREETFLATS LIMITED

Company number 05109189

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)
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
30 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4
24 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
01 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
23 Jul 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
23 Jul 2013 CH01 Director's details changed for Catherine Mallett on 11 October 2012
23 Jul 2013 AP01 Appointment of Mr Raymond Snare as a director
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Stuart Eastwood as a director
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
23 May 2011 AP01 Appointment of Mr Fraser Gilbert as a director
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AA Accounts for a dormant company made up to 30 April 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Catherine Mallett on 22 April 2010
19 Jul 2010 CH01 Director's details changed for Mark John Godden on 22 April 2010
19 Jul 2010 CH01 Director's details changed for Stuart John Eastwood on 22 April 2010