Advanced company searchLink opens in new window

PAUL WESTLAKE LTD

Company number 06671188

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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