Advanced company searchLink opens in new window

WEATHERVANE DEVELOPMENTS LIMITED

Company number 10573897

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2022 TM01 Termination of appointment of Alexandra Threlfall as a director on 11 July 2022
24 Jul 2022 PSC01 Notification of Kevin Threlfall as a person with significant control on 11 July 2022
04 Jan 2022 AD01 Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 4 January 2022
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2021 DS01 Application to strike the company off the register
21 Jul 2021 TM01 Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021
21 Jul 2021 PSC07 Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021
21 Jul 2021 AP01 Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021
04 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 AA Micro company accounts made up to 31 March 2019
08 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
04 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
30 Nov 2017 PSC01 Notification of Kevin Threlfall as a person with significant control on 27 October 2017
29 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 29 November 2017
01 Nov 2017 TM01 Termination of appointment of Sara Ellam as a director on 27 October 2017
01 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
26 Jun 2017 AD01 Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted