Advanced company searchLink opens in new window

WEST PROPERTIES GLASSHOUSE YARD LIMITED

Company number 06167717

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
14 Jul 2017 MR04 Satisfaction of charge 061677170003 in full
27 Jun 2017 MR04 Satisfaction of charge 2 in full
27 Jun 2017 MR04 Satisfaction of charge 1 in full
18 May 2017 AA Total exemption small company accounts made up to 30 June 2016
18 May 2017 AA Total exemption small company accounts made up to 30 June 2015
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 21 Bedford Square London WC1B 3HH on 20 March 2017
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 Jun 2015 AD01 Registered office address changed from 20-25 Glasshouse Yard London EC1A 4JT to 23 Hanover Square London W1S 1JB on 11 June 2015
30 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
29 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
19 Jun 2014 AA Full accounts made up to 31 March 2013
01 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
08 Nov 2013 TM01 Termination of appointment of Martin Daly as a director
08 Nov 2013 AP01 Appointment of Mr Alistair Christie as a director
02 Oct 2013 MR01 Registration of charge 061677170003
05 Jul 2013 AA Full accounts made up to 31 March 2012