- Company Overview for WESTHORPE HOUSE TWO LIMITED (11116574)
- Filing history for WESTHORPE HOUSE TWO LIMITED (11116574)
- People for WESTHORPE HOUSE TWO LIMITED (11116574)
- Charges for WESTHORPE HOUSE TWO LIMITED (11116574)
- Insolvency for WESTHORPE HOUSE TWO LIMITED (11116574)
- More for WESTHORPE HOUSE TWO LIMITED (11116574)
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) |
---|---|---|---|
04 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
10 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2024 | |
19 Jun 2024 | LIQ02 | Statement of affairs | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
15 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
13 Jun 2021 | AD01 | Registered office address changed from 5-7 Oxford Street Newbury RG14 1JG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 13 June 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from 5-7 Oxford Street Newbury Berkshire RG14 1JG England to 5-7 Oxford Street Newbury RG14 1JG on 21 September 2020 | |
21 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | RM01 | Appointment of receiver or manager | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
10 Aug 2020 | TM01 | Termination of appointment of Anthony John David Morris as a director on 1 June 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Andrew Paul Maye as a secretary on 1 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | MR01 | Registration of charge 111165740004, created on 29 May 2019 | |
17 Jun 2019 | MR01 | Registration of charge 111165740005, created on 29 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough SL1 1PG United Kingdom to 5-7 Oxford Street Newbury Berkshire RG14 1JG on 2 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr. Anthony John David Morris as a director on 1 April 2019 | |
02 Apr 2019 | AP03 | Appointment of Mr Andrew Paul Maye as a secretary on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Robert Frank Cornelis Cantle as a director on 31 March 2019 |