- Company Overview for BLHC WESTWARDS HOUSE LIMITED (05132702)
- Filing history for BLHC WESTWARDS HOUSE LIMITED (05132702)
- People for BLHC WESTWARDS HOUSE LIMITED (05132702)
- More for BLHC WESTWARDS HOUSE LIMITED (05132702)
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 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2022 | DS01 | Application to strike the company off the register | |
03 May 2022 | AA | Micro company accounts made up to 29 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 29 March 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 29 March 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 29 March 2019 | |
03 Jul 2020 | PSC04 | Change of details for Mr Jonathan Paul Jex as a person with significant control on 3 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
23 Jun 2020 | PSC04 | Change of details for Mr Jonathan Paul Jex as a person with significant control on 22 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mrs Anne Mary Catherine Sutton as a person with significant control on 22 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mrs Anne Mary Catherine Sutton on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 18 Croston Road Garstang Preston PR3 1EN on 22 June 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 29 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Ian Paul Sutton as a director on 6 December 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Ian Paul Sutton on 22 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
27 Dec 2017 | CH01 | Director's details changed for Mrs Anne Mary Catherine Sutton on 27 December 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Ian Paul Sutton on 16 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates |