- Company Overview for WESTBAND ENTERPRISES LTD (07515582)
- Filing history for WESTBAND ENTERPRISES LTD (07515582)
- People for WESTBAND ENTERPRISES LTD (07515582)
- Insolvency for WESTBAND ENTERPRISES LTD (07515582)
- More for WESTBAND ENTERPRISES LTD (07515582)
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) |
---|---|---|---|
07 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 94 West Street Crewe CW1 3HE England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 17 October 2023 | |
20 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2023 | LIQ02 | Statement of affairs | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
07 Sep 2022 | PSC01 | Notification of Leanne Holmes as a person with significant control on 1 September 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Andrew Eardley as a director on 20 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of Andrew James Eardley as a person with significant control on 20 August 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Andrew Eardley as a director on 7 June 2022 | |
10 May 2022 | TM01 | Termination of appointment of Andrew James Eardley as a director on 1 May 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 43 Sandbach Road South Alsager Stoke-on-Trent ST7 2LW England to 94 West Street Crewe CW1 3HE on 24 March 2021 | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | AP01 | Appointment of Ms Leanne Holmes as a director on 1 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
08 Dec 2020 | DS02 | Withdraw the company strike off application | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2020 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | AD01 | Registered office address changed from 345 King Street Stoke-on-Trent ST4 3EJ England to 43 Sandbach Road South Alsager Stoke-on-Trent ST7 2LW on 16 June 2020 |