- Company Overview for WESTHEIMER ENERGY CONSULTANTS LIMITED (07110859)
- Filing history for WESTHEIMER ENERGY CONSULTANTS LIMITED (07110859)
- People for WESTHEIMER ENERGY CONSULTANTS LIMITED (07110859)
- Charges for WESTHEIMER ENERGY CONSULTANTS LIMITED (07110859)
- Insolvency for WESTHEIMER ENERGY CONSULTANTS LIMITED (07110859)
- More for WESTHEIMER ENERGY CONSULTANTS LIMITED (07110859)
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
|
|
25 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
08 Jan 2015 | TM02 | Termination of appointment of Jane Maskell as a secretary on 3 January 2015 |