Advanced company searchLink opens in new window

WESTHILL MOTOR SERVICES LIMITED

Company number 06775184

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
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
  • GBP 1
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