Advanced company searchLink opens in new window

WESTGATE FABRICATIONS LIMITED

Company number 05826014

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
27 Jul 2012 AC92 Restoration by order of the court
30 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2010 2.35B Notice of move from Administration to Dissolution on 20 January 2010
30 Jan 2010 2.35B Notice of move from Administration to Dissolution on 20 January 2010
22 Jul 2009 2.16B Statement of affairs with form 2.14B
22 Jul 2009 2.17B Statement of administrator's proposal
29 Jun 2009 287 Registered office changed on 29/06/2009 from c/o mcr corporate restructuring 11 st. James's square manchester M2 6DN
29 Jun 2009 2.12B Appointment of an administrator
26 Jun 2009 287 Registered office changed on 26/06/2009 from 32 kirklees street tottington bury lancashire BL8 3NJ
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
29 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2008 288a Director appointed john cavanagh
02 Sep 2008 287 Registered office changed on 02/09/2008 from dte house, hollins mount bury lancashire BL9 8AT
02 Sep 2008 288a Director appointed claire louise sedgwick
23 Jul 2008 363a Return made up to 23/05/08; full list of members
03 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
01 Feb 2008 225 Accounting reference date extended from 31/05/07 to 31/10/07
28 Jun 2007 363a Return made up to 23/05/07; full list of members
30 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2006 395 Particulars of mortgage/charge