- Company Overview for STEVE WESTGARTH PROPERTY LTD (09364063)
- Filing history for STEVE WESTGARTH PROPERTY LTD (09364063)
- People for STEVE WESTGARTH PROPERTY LTD (09364063)
- Charges for STEVE WESTGARTH PROPERTY LTD (09364063)
- More for STEVE WESTGARTH PROPERTY LTD (09364063)
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) |
---|---|---|---|
25 Aug 2024 | AA | Accounts for a dormant company made up to 30 March 2024 | |
25 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 30 March 2023 | |
17 Aug 2023 | MR04 | Satisfaction of charge 093640630001 in full | |
17 Aug 2023 | MR04 | Satisfaction of charge 093640630002 in full | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 30 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
30 Jan 2022 | AD01 | Registered office address changed from 1 Rutland Mill Market Street Ilkeston Derbyshire DE7 5PQ United Kingdom to 1 Black Friars Court Chester CH1 2PY on 30 January 2022 | |
26 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2021 | AA | Micro company accounts made up to 30 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 March 2019 | |
16 Nov 2020 | AD01 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to 1 Rutland Mill Market Street Ilkeston Derbyshire DE7 5PQ on 16 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 2 Nicholas Street Mews Chester Cheshire CH1 2NS to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 8 July 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |