Advanced company searchLink opens in new window

WESTERNHAVEN LIMITED

Company number 08512739

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 2.35B Notice of move from Administration to Dissolution on 10 November 2015
08 Jun 2015 2.24B Administrator's progress report to 12 May 2015
15 Jan 2015 F2.18 Notice of deemed approval of proposals
12 Jan 2015 2.16B Statement of affairs with form 2.14B
31 Dec 2014 2.17B Statement of administrator's proposal
29 Dec 2014 2.12B Appointment of an administrator
01 Dec 2014 AD01 Registered office address changed from Unit 5 Coity Crescent Bridgend Ind Estate Bridgend CF31 3RS to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 1 December 2014
13 Nov 2014 CERTNM Company name changed signals technology LIMITED\certificate issued on 13/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
13 Nov 2014 CONNOT Change of name notice
07 Nov 2014 TM01 Termination of appointment of Martyn Martyn Williams as a director on 1 October 2014
07 Nov 2014 TM02 Termination of appointment of Martyn Williams as a secretary on 1 October 2014
04 Jun 2014 MR01 Registration of charge 085127390001
22 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
04 Dec 2013 AP01 Appointment of Ms Noelle Paula Hartless as a director
19 Nov 2013 AD01 Registered office address changed from 139 Parc Nant Celyn Efail Isaf Rct CF38 1AA Wales on 19 November 2013
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted