This company is commonly known as Westby Homes (south East) Limited. The company was founded 10 years ago and was given the registration number 09030222. The firm's registered office is in DONCASTER. You can find them at C/o The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WESTBY HOMES (SOUTH EAST) LIMITED |
---|---|---|
Company Number | : | 09030222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 May 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Offices Of Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR | Director | 08 May 2014 | Active |
Westby Homes Property Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-06-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-11 | Gazette | Gazette filings brought up to date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.