Advanced company searchLink opens in new window

WESTLIN HORSELL LTD

Company number 07964205

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)
21 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Sep 2014 CH01 Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014
27 Mar 2014 4.70 Declaration of solvency
27 Mar 2014 LIQ MISC RES Resolution insolvency:special resolution;- "in specie"
27 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Mar 2014 600 Appointment of a voluntary liquidator
18 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,205,000
27 Dec 2013 AAMD Amended accounts made up to 28 February 2013
03 Dec 2013 MR04 Satisfaction of charge 2 in full
03 Dec 2013 MR04 Satisfaction of charge 1 in full
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
01 Mar 2013 AD04 Register(s) moved to registered office address
01 Mar 2013 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013
27 Feb 2013 CH01 Director's details changed for Mr Gerry Devitt on 21 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Laurence Joseph Clancy on 24 February 2012
27 Feb 2013 CH01 Director's details changed for Mr Laurence Joseph Clancy on 21 February 2013
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Sep 2012 AD03 Register(s) moved to registered inspection location
19 Sep 2012 AD02 Register inspection address has been changed
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,205,000
14 Jun 2012 AP01 Appointment of Mr Gerry Devitt as a director on 13 June 2012