Date | Description |
2023-08-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2023:LIQ. CASE NO.2 |
2022-08-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2022:LIQ. CASE NO.2 |
2021-08-28 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2021:LIQ. CASE NO.2 |
2021-07-07 |
delete address BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP |
2021-07-07 |
insert address C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE 99 PARK DRIVE ABINGDON OX14 4RY |
2021-07-07 |
update registered_address |
2021-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP |
2020-09-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2020:LIQ. CASE NO.2 |
2019-08-29 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2019:LIQ. CASE NO.2 |
2018-08-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2018:LIQ. CASE NO.2 |
2017-08-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.2 |
2017-08-07 |
delete address GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE |
2017-08-07 |
insert address BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP |
2017-08-07 |
update registered_address |
2017-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
GREYFRIARS COURT PARADISE SQUARE
OXFORD
OX1 1BE |
2016-08-30 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016 |
2015-08-14 |
update statutory_documents NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE |
2015-07-09 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2015 |
2015-07-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2015-07-08 |
update company_status In Administration => Liquidation |
2015-06-23 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION |
2015-02-09 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2015 |
2014-10-23 |
update statutory_documents [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE |
2014-09-19 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2014-09-03 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2014-08-07 |
delete address GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB |
2014-08-07 |
insert address GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE |
2014-08-07 |
update company_status Active => In Administration |
2014-08-07 |
update registered_address |
2014-08-05 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
GROUND FLOOR BELMONT PLACE
BELMONT ROAD
MAIDENHEAD
SL6 6TB |
2014-07-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-09 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-01-31 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 30/08/12 FULL LIST |
2012-02-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 30/08/11 FULL LIST |
2011-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL EDMUNDSON |
2011-02-21 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents 30/08/10 FULL LIST |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
HALE & CO
14 CRAUFURD RISE
MAIDENHEAD
SL6 7LX |
2010-02-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents DIRECTOR APPOINTED CHANTELLE BASFORD |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-07-14 |
update statutory_documents ADOPT MEM AND ARTS 06/04/2009 |
2009-03-25 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents PREVEXT FROM 31/03/2008 TO 31/05/2008 |
2008-11-04 |
update statutory_documents ADOPT MEM AND ARTS 28/10/2008 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED NEIL JAMES EDMUNDSON |
2007-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-27 |
update statutory_documents COMPANY NAME CHANGED
WESTLANDS (UK) LTD
CERTIFICATE ISSUED ON 27/09/07 |
2007-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
2007-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |