- Company Overview for WESTPARK LIVING LIMITED (09923509)
- Filing history for WESTPARK LIVING LIMITED (09923509)
- People for WESTPARK LIVING LIMITED (09923509)
- Charges for WESTPARK LIVING LIMITED (09923509)
- Insolvency for WESTPARK LIVING LIMITED (09923509)
- More for WESTPARK LIVING LIMITED (09923509)
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 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2024 | TM01 | Termination of appointment of Philip Robert Akrill as a director on 25 April 2024 | |
14 May 2024 | TM01 | Termination of appointment of Susan Penny Anne Akrill as a director on 3 May 2024 | |
02 May 2024 | AP01 | Appointment of Mrs Susan Penny Anne Akrill as a director on 2 May 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Mark Andrew Bailey as a director on 11 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Susan Penny Anne Akrill as a director on 11 April 2024 | |
26 Mar 2024 | AP01 | Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
16 Oct 2023 | REC2 | Receiver's abstract of receipts and payments to 23 August 2023 | |
16 Oct 2023 | REC2 | Receiver's abstract of receipts and payments to 23 February 2023 | |
13 Jun 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Jun 2023 | MR01 | Registration of charge 099235090002, created on 2 June 2023 | |
30 Mar 2023 | REC2 | Receiver's abstract of receipts and payments to 23 August 2022 | |
28 Mar 2023 | PSC07 | Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 | |
28 Mar 2023 | PSC01 | Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 February 2023 | |
22 Mar 2023 | AA | Unaudited abridged accounts made up to 29 June 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
29 Mar 2022 | REC2 | Receiver's abstract of receipts and payments to 23 February 2022 | |
22 Mar 2022 | AA | Unaudited abridged accounts made up to 29 June 2021 | |
04 Nov 2021 | REC2 | Receiver's abstract of receipts and payments to 23 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Duncan Gilmour as a director on 31 March 2021 |