Advanced company searchLink opens in new window

WESTPARK LIVING LIMITED

Company number 09923509

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 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