- Company Overview for WESTRARE HOUSE (MANAGEMENT) LIMITED (05633978)
- Filing history for WESTRARE HOUSE (MANAGEMENT) LIMITED (05633978)
- People for WESTRARE HOUSE (MANAGEMENT) LIMITED (05633978)
- More for WESTRARE HOUSE (MANAGEMENT) LIMITED (05633978)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2020 | PSC07 | Cessation of Frank Dodd as a person with significant control on 5 July 2016 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
21 Jun 2019 | TM01 | Termination of appointment of Frank Dodd as a director on 5 July 2018 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Frank Dodd as a secretary on 5 July 2016 | |
12 Dec 2018 | TM01 | Termination of appointment of Friedrich Steiger as a director on 7 June 2016 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
14 Oct 2014 | TM01 | Termination of appointment of Anthony Kneale as a director on 1 October 2014 |