Advanced company searchLink opens in new window

WESTMORE HOMES LIMITED

Company number 07594611

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 400
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AD01 Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England on 6 November 2013
08 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 12 March 2013
19 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Jul 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
09 Feb 2012 TM02 Termination of appointment of Peter Hodgson & Co. as a secretary
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 400
17 Nov 2011 AP01 Appointment of Peter Scott Williams as a director
17 Nov 2011 AP01 Appointment of Jason Mennie as a director
17 Nov 2011 TM01 Termination of appointment of Colin Coates as a director
07 Jul 2011 CERTNM Company name changed PHCO302 LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
07 Jul 2011 CONNOT Change of name notice
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted