Advanced company searchLink opens in new window

WESTRARE HOUSE (MANAGEMENT) LIMITED

Company number 05633978

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)
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
  • GBP 8
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
  • GBP 8
14 Oct 2014 TM01 Termination of appointment of Anthony Kneale as a director on 1 October 2014