Advanced company searchLink opens in new window

WESTBURY METAL FABRICATIONS LTD

Company number 07277908

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 April 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 April 2022
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 17 April 2021
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 17 April 2020
13 May 2019 AD01 Registered office address changed from 1B Brook Lane Westbury Wiltshire BA13 4EN to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 13 May 2019
09 May 2019 LIQ02 Statement of affairs
09 May 2019 600 Appointment of a voluntary liquidator
09 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-18
03 Sep 2018 AA Micro company accounts made up to 30 June 2018
10 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
11 Oct 2016 AA Micro company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
20 Jun 2016 CH03 Secretary's details changed for Mr Andrew William Rivett on 20 August 2015
13 Nov 2015 AA Micro company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
04 Dec 2014 TM01 Termination of appointment of Alison Frances Parkinson as a director on 30 November 2014
01 Oct 2014 TM01 Termination of appointment of Graham Parkinson as a director on 30 September 2014
01 Oct 2014 AP01 Appointment of Mr William Francis Ernest Rivett as a director on 1 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
07 Jul 2014 AD01 Registered office address changed from Unit 1B Brook Lane Industrial Estate Westbury Wiltshire BA13 4EP England on 7 July 2014