- Company Overview for WESTLIN HORSELL LTD (07964205)
- Filing history for WESTLIN HORSELL LTD (07964205)
- People for WESTLIN HORSELL LTD (07964205)
- Charges for WESTLIN HORSELL LTD (07964205)
- Insolvency for WESTLIN HORSELL LTD (07964205)
- More for WESTLIN HORSELL LTD (07964205)
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
|
|
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
|
|
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
|
|
14 Jun 2012 | AP01 | Appointment of Mr Gerry Devitt as a director on 13 June 2012 |