- Company Overview for WESTBURY PROPERTIES LIMITED (06767964)
- Filing history for WESTBURY PROPERTIES LIMITED (06767964)
- People for WESTBURY PROPERTIES LIMITED (06767964)
- Charges for WESTBURY PROPERTIES LIMITED (06767964)
- More for WESTBURY PROPERTIES LIMITED (06767964)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2014 | DS01 | Application to strike the company off the register | |
14 May 2014 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 14 May 2014 | |
21 Mar 2014 | AP01 | Appointment of Mr Steven Biddlecombe as a director | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | DS02 | Withdraw the company strike off application | |
17 Dec 2013 | TM01 | Termination of appointment of Peter Barnett as a director | |
26 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Peter Colin Barnett on 23 December 2011 | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Peter Colin Barnett on 8 December 2009 | |
03 Mar 2009 | 395 | Duplicate mortgage certificatecharge no:1 | |
03 Mar 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
03 Mar 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
26 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2008 | NEWINC | Incorporation |