Advanced company searchLink opens in new window

WESTWOOD HEATH LIMITED

Company number 12769607

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Sep 2021 PSC07 Cessation of Martin Edward Davies as a person with significant control on 1 September 2021
31 Aug 2021 PSC01 Notification of Paul Edward Gillespie as a person with significant control on 31 August 2021
31 Aug 2021 PSC01 Notification of James Francis Gillespie as a person with significant control on 31 August 2021
31 Aug 2021 PSC01 Notification of David Anthony Towned as a person with significant control on 31 July 2021
31 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
16 Mar 2021 AA01 Current accounting period extended from 31 July 2021 to 30 September 2021
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 1,000
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 200
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 1
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 100
19 Aug 2020 AP03 Appointment of Mr Martin Edward Davies as a secretary on 14 August 2020
15 Aug 2020 AP01 Appointment of Mr Paul Edward Gillespie as a director on 14 August 2020
15 Aug 2020 TM01 Termination of appointment of Martin Edward Davies as a director on 15 August 2020
15 Aug 2020 AP01 Appointment of Mr James Francis Gillespie as a director on 14 August 2020
15 Aug 2020 AP01 Appointment of Mr David Anthony Townend as a director on 14 August 2020
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 1