Advanced company searchLink opens in new window

WESTON DEVELOPMENTS LTD

Company number 09443948

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)
14 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 28 September 2021
30 Nov 2020 RM02 Notice of ceasing to act as receiver or manager
24 Oct 2020 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 24 October 2020
16 Oct 2020 600 Appointment of a voluntary liquidator
16 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-29
16 Oct 2020 LIQ02 Statement of affairs
11 Sep 2020 TM01 Termination of appointment of Daniel Rossi Obertelli as a director on 3 February 2020
11 Sep 2020 AP01 Appointment of Mr Kenechukwu Nnemeka Onyeuma as a director on 3 February 2020
07 Apr 2020 MR01 Registration of charge 094439480005, created on 3 April 2020
23 Mar 2020 RM01 Appointment of receiver or manager
26 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 SH02 Sub-division of shares on 30 October 2017
19 Feb 2018 SH08 Change of share class name or designation
16 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/creation of new share class and its share rights 30/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 MA Memorandum and Articles of Association
31 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
29 Jan 2018 PSC04 Change of details for Mr Daniel Rossi Obertelli as a person with significant control on 30 October 2017
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 5,649.4
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 5,649.4