- Company Overview for PAUL WESTLAKE LTD (06671188)
- Filing history for PAUL WESTLAKE LTD (06671188)
- People for PAUL WESTLAKE LTD (06671188)
- Insolvency for PAUL WESTLAKE LTD (06671188)
- More for PAUL WESTLAKE LTD (06671188)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | L64.07 | Completion of winding up | |
20 Jun 2017 | COCOMP | Order of court to wind up | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Paul Westlake as a director on 1 April 2013 | |
04 Sep 2014 | TM01 | Termination of appointment of Nicholas Westlake as a director on 1 April 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
22 Oct 2013 | AP01 | Appointment of Mr Paul Westlake as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Nicholas Westlake as a director | |
22 Oct 2013 | AD01 | Registered office address changed from C/O Preston & Company Alva House Valley Drive Gravesend Kent DA12 5UE United Kingdom on 22 October 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
27 Sep 2012 | CH01 | Director's details changed for Mr Paul James Westlake on 1 April 2012 | |
27 Sep 2012 | TM02 | Termination of appointment of Catriona Westlake as a secretary | |
27 Sep 2012 | AD01 | Registered office address changed from 30 Newitt Road Hoo Rochester Kent ME3 9ES on 27 September 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders |