Advanced company searchLink opens in new window

WESTBEACH GROUP LTD

Company number 06431242

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
16 May 2014 TM02 Termination of appointment of Roland Taylor as a secretary
03 Mar 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 May 2013 AD01 Registered office address changed from 141a New Road North Ascot Berks SL5 8QA on 6 May 2013
07 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Dermot James Whelan on 1 November 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AA Accounts for a small company made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a small company made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
30 Apr 2010 AAMD Amended full accounts made up to 31 March 2009
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
09 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
07 Jan 2009 363a Return made up to 19/11/08; full list of members
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Feb 2008 225 Accounting reference date shortened from 30/11/08 to 31/03/08
10 Dec 2007 MEM/ARTS Memorandum and Articles of Association
30 Nov 2007 CERTNM Company name changed westbeach property LTD\certificate issued on 30/11/07
23 Nov 2007 88(2)R Ad 19/11/07--------- £ si 10@1=10 £ ic 10/20