Advanced company searchLink opens in new window

WESTHEIMER ENERGY CONSULTANTS LIMITED

Company number 07110859

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)
19 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2021 WU15 Notice of final account prior to dissolution
06 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
12 Dec 2020 WU07 Progress report in a winding up by the court
28 Oct 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
25 Sep 2018 WU07 Progress report in a winding up by the court
08 Nov 2017 WU07 Progress report in a winding up by the court
17 Nov 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 25/08/2016
22 Sep 2015 AD01 Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 September 2015
17 Sep 2015 4.31 Appointment of a liquidator
05 Aug 2015 COCOMP Order of court to wind up
02 Jun 2015 AD01 Registered office address changed from Normanhurst Sheepsetting Lane Cross in Hand Heathfield TN21 0XG to 126 High Street Marlborough Wiltshire SN8 1LZ on 2 June 2015
19 Apr 2015 TM01 Termination of appointment of Nicholas Louis as a director on 2 April 2015
10 Mar 2015 TM01 Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015
10 Mar 2015 TM01 Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015
10 Mar 2015 TM01 Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2015 AP01 Appointment of Patrick Benedict Kelly as a director on 20 January 2015
04 Mar 2015 AP01 Appointment of Mr Benjamin Nicholas Stephen Cooke as a director on 20 January 2015
04 Mar 2015 AP01 Appointment of Philip Joseph Hanberry as a director on 20 January 2015
04 Mar 2015 MA Memorandum and Articles of Association
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 229
08 Jan 2015 TM02 Termination of appointment of Jane Maskell as a secretary on 3 January 2015