Advanced company searchLink opens in new window

WESTWOOD BUILDING MANAGEMENT LIMITED

Company number 11798481

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)
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
  • GBP 100
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