- Company Overview for WESTWOOD BUILDING MANAGEMENT LIMITED (11798481)
- Filing history for WESTWOOD BUILDING MANAGEMENT LIMITED (11798481)
- People for WESTWOOD BUILDING MANAGEMENT LIMITED (11798481)
- More for WESTWOOD BUILDING MANAGEMENT LIMITED (11798481)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2024 | DS01 | Application to strike the company off the register | |
04 Sep 2023 | TM01 | Termination of appointment of Ian Robert Buglass as a director on 31 August 2023 | |
24 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Christopher Paul Brook as a person with significant control on 9 March 2022 | |
09 Mar 2022 | PSC07 | Cessation of Ian Robert Buglass as a person with significant control on 9 March 2022 | |
09 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
04 Feb 2022 | PSC01 | Notification of Christopher Paul Brook as a person with significant control on 1 January 2021 | |
04 Feb 2022 | PSC04 | Change of details for Mr Ian Robert Buglass as a person with significant control on 1 January 2021 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
26 Jan 2021 | AP01 | Appointment of Mr Christopher Paul Brook as a director on 4 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 48 Central Drive Lytham St. Annes FY8 4DE England to Unit 4C, Enterprise House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 26 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
04 Feb 2020 | PSC01 | Notification of Ian Robert Buglass as a person with significant control on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Christopher Paul Brook as a person with significant control on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Sophie Emma Brook as a person with significant control on 4 February 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from Sanderson Fold Crosthwaite Kendal Cumbria LA8 8BW United Kingdom to 48 Central Drive Lytham St. Annes FY8 4DE on 10 September 2019 |