Advanced company searchLink opens in new window

WESTBAND ENTERPRISES LTD

Company number 07515582

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-15
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