- Company Overview for WESTMINSTER WORKS LIMITED (10651859)
- Filing history for WESTMINSTER WORKS LIMITED (10651859)
- People for WESTMINSTER WORKS LIMITED (10651859)
- Charges for WESTMINSTER WORKS LIMITED (10651859)
- Insolvency for WESTMINSTER WORKS LIMITED (10651859)
- More for WESTMINSTER WORKS LIMITED (10651859)
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) |
---|---|---|---|
24 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2023 | WU15 | Notice of final account prior to dissolution | |
25 Jan 2023 | AD01 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ United Kingdom to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 25 January 2023 | |
24 Jan 2023 | WU04 | Appointment of a liquidator | |
07 Nov 2022 | COCOMP | Order of court to wind up | |
20 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | MR04 | Satisfaction of charge 106518590004 in full | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jun 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
26 Mar 2019 | MR01 | Registration of charge 106518590005, created on 15 March 2019 | |
30 Jan 2019 | MR04 | Satisfaction of charge 106518590003 in full | |
30 Jan 2019 | MR04 | Satisfaction of charge 106518590002 in full | |
04 Dec 2018 | AD01 | Registered office address changed from 2/F Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 4 December 2018 | |
03 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
20 Aug 2018 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 2/F Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 20 August 2018 |