Advanced company searchLink opens in new window

WESTRAM LIMITED

Company number 07158505

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)
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
  • GBP 100,100
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