Advanced company searchLink opens in new window

WESTLAKE NOMINEES LTD

Company number 06383934

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2014 DS01 Application to strike the company off the register
06 Mar 2014 AD01 Registered office address changed from C/O Masters Tax Llp 81 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom on 6 March 2014
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
03 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
30 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from C/O C/O Masters Tax Llp 81 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom on 7 October 2011
07 Oct 2011 AD01 Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA United Kingdom on 7 October 2011
25 Nov 2010 AA Total exemption full accounts made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Penelope Elizabeth Warneken on 24 September 2010
09 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
09 Mar 2010 AD01 Registered office address changed from 8 Buckingham Place London SW1E 6HX on 9 March 2010
13 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
30 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
07 Oct 2008 363a Return made up to 27/09/08; full list of members
03 Nov 2007 288b Secretary resigned;director resigned
26 Oct 2007 288a New director appointed
27 Sep 2007 NEWINC Incorporation