- Company Overview for WESTGATE CREDIT LIMITED (06220221)
- Filing history for WESTGATE CREDIT LIMITED (06220221)
- People for WESTGATE CREDIT LIMITED (06220221)
- Charges for WESTGATE CREDIT LIMITED (06220221)
- Insolvency for WESTGATE CREDIT LIMITED (06220221)
- More for WESTGATE CREDIT LIMITED (06220221)
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) |
---|---|---|---|
25 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | TM02 | Termination of appointment of Patrick Leahy as a secretary on 2 November 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Patrick Joseph Leahy as a director on 4 October 2016 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 January 2016
|
|
11 Feb 2016 | AA | Full accounts made up to 3 January 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Patrick Leahy as a director on 27 October 2015 | |
15 Dec 2015 | AP03 | Appointment of Mr Patrick Leahy as a secretary on 1 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Robin David Middleton as a secretary on 1 December 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
17 Feb 2015 | TM01 | Termination of appointment of Robin David Middleton as a director on 11 February 2015 | |
09 Dec 2014 | AA | Full accounts made up to 3 January 2014 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Jul 2014 | MR01 | Registration of charge 062202210007 | |
18 Jul 2014 | MR01 | Registration of charge 062202210008 | |
17 Jul 2014 | MR01 | Registration of charge 062202210006 | |
16 Jun 2014 | AA01 | Previous accounting period extended from 21 September 2013 to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Apr 2014 | AUD | Auditor's resignation |