Advanced company searchLink opens in new window

WESTHORPE HOUSE TWO LIMITED

Company number 11116574

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
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