Advanced company searchLink opens in new window

WESTHALL LTD

Company number 10382323

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)
26 Mar 2024 LIQ02 Statement of affairs
15 Mar 2024 AD01 Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 March 2024
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-06
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
27 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
23 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020
02 Dec 2020 AD01 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to C/O Goldwins 75 Maygrove Road London NW6 2EG on 2 December 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2020 AA01 Previous accounting period shortened from 30 August 2019 to 29 August 2019
27 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 AA01 Current accounting period shortened from 29 September 2019 to 31 August 2019
17 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
14 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
27 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Apr 2017 AP01 Appointment of Mr Yehuda Halpern as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Michael Duke as a director on 19 September 2016
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 1