- Company Overview for WESTWOOD VENTURES LIMITED (08920632)
- Filing history for WESTWOOD VENTURES LIMITED (08920632)
- People for WESTWOOD VENTURES LIMITED (08920632)
- Insolvency for WESTWOOD VENTURES LIMITED (08920632)
- More for WESTWOOD VENTURES LIMITED (08920632)
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) |
---|---|---|---|
14 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2023 | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2022 | |
16 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
20 Jan 2020 | AD01 | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 20 January 2020 | |
17 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | LIQ01 | Declaration of solvency | |
14 Aug 2019 | AA | Total exemption full accounts made up to 10 April 2019 | |
26 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 10 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
27 Nov 2015 | SH08 | Change of share class name or designation | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
12 Mar 2015 | AD01 | Registered office address changed from Sturt House the Quarry Witney Oxfordshire OX29 6QA United Kingdom to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 12 March 2015 | |
12 Mar 2015 | CH03 | Secretary's details changed for Matt Nicholls on 4 March 2014 | |
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|