- Company Overview for WESTHILL MOTOR SERVICES LIMITED (06775184)
- Filing history for WESTHILL MOTOR SERVICES LIMITED (06775184)
- People for WESTHILL MOTOR SERVICES LIMITED (06775184)
- Charges for WESTHILL MOTOR SERVICES LIMITED (06775184)
- Insolvency for WESTHILL MOTOR SERVICES LIMITED (06775184)
- More for WESTHILL MOTOR SERVICES LIMITED (06775184)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2016 | |
28 Aug 2015 | AD01 | Registered office address changed from Units 3-4 Rosslyn Crescent Harrow Middlesex HA1 2RZ to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 28 August 2015 | |
26 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Manji Harji Vekaria on 1 January 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-12
|
|
28 Feb 2014 | AD01 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 28 February 2014 | |
05 Nov 2013 | MR08 | Registration of a charge without deed | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
03 Jan 2013 | TM01 | Termination of appointment of Vipinchandra Patel as a director | |
27 Jun 2012 | AP01 | Appointment of Vipinchandra Hiralal Patel as a director | |
11 Feb 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | CH01 | Director's details changed | |
17 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders |