Advanced company searchLink opens in new window

WESTEND TRADERS LIMITED

Company number 09917768

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)
05 May 2024 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
11 Jan 2023 LIQ10 Removal of liquidator by court order
01 Dec 2022 600 Appointment of a voluntary liquidator
19 May 2022 AD01 Registered office address changed from PO Box 4385 09917768: Companies House Default Address Cardiff CF14 8LH to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 19 May 2022
28 Apr 2022 RP05 Registered office address changed to PO Box 4385, 09917768: Companies House Default Address, Cardiff, CF14 8LH on 28 April 2022
30 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
30 Mar 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 LIQ02 Statement of affairs
17 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2021 PSC07 Cessation of Usman Nazir as a person with significant control on 15 December 2021
16 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
23 Mar 2021 AD01 Registered office address changed from 12 Perrins Grove Birmingham B8 2EU England to 85 Great Portland Street London W1W 7LT on 23 March 2021
16 Nov 2020 PSC01 Notification of Naser Moshfeqh as a person with significant control on 15 November 2020
16 Nov 2020 TM01 Termination of appointment of Usman Nazir as a director on 15 October 2020
16 Nov 2020 AP01 Appointment of Mr Naser Moshfeqh as a director on 15 October 2020
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Sep 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 12 Perrins Grove Birmingham B8 2EU on 28 September 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 TM01 Termination of appointment of Mohammed Asif Altaf as a director on 10 July 2020
10 Jul 2020 PSC07 Cessation of Mohammed Asif Altaf as a person with significant control on 10 July 2020