Advanced company searchLink opens in new window

WESTMINSTER WORKS LIMITED

Company number 10651859

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)
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