- Company Overview for WESTRAM LIMITED (07158505)
- Filing history for WESTRAM LIMITED (07158505)
- People for WESTRAM LIMITED (07158505)
- Charges for WESTRAM LIMITED (07158505)
- Insolvency for WESTRAM LIMITED (07158505)
- More for WESTRAM LIMITED (07158505)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2018 | TM01 | Termination of appointment of Martin John Swan as a director on 31 July 2014 | |
12 Jun 2018 | TM01 | Termination of appointment of Andrew James Skelton as a director on 31 July 2014 | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
08 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
19 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2015 | 2.24B | Administrator's progress report to 22 December 2014 | |
22 Dec 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
28 Aug 2014 | 2.23B | Result of meeting of creditors | |
07 Aug 2014 | 2.17B | Statement of administrator's proposal | |
04 Aug 2014 | AD01 | Registered office address changed from 44 Newdown Road Scunthorpe North Lincolnshire DN17 2TX to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 4 August 2014 | |
31 Jul 2014 | 2.12B | Appointment of an administrator | |
13 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
31 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Martin John Swan on 1 April 2012 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 May 2012 | AA | Full accounts made up to 31 October 2011 | |
22 Mar 2012 | AD01 | Registered office address changed from Raventhorpe Lodge Brigg Road Scunthorpe North Lincolnshire DN16 3RJ on 22 March 2012 |