Advanced company searchLink opens in new window

WESTBRIDGE (AERO STANREW) NOMINEES LIMITED

Company number 07881051

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 CH01 Director's details changed for Mr Alexander Smart on 11 August 2014
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
12 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
23 Mar 2012 TM01 Termination of appointment of Samuel Lloyd as a director
31 Jan 2012 AP01 Appointment of Mr Alexander Smart as a director
31 Jan 2012 AP01 Appointment of Mr Guy Davies as a director
30 Jan 2012 AD01 Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 30 January 2012
14 Dec 2011 NEWINC Incorporation