This company is commonly known as Westons Business Solutions Limited. The company was founded 16 years ago and was given the registration number 06514395. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Chater Row, Sheffield, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WESTONS BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06514395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2008 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Chater Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Chater Row, Sheffield, S1 3FZ | Secretary | 26 February 2008 | Active |
3rd Floor, Westfield House, 60 Chater Row, Sheffield, S1 3FZ | Director | 26 February 2008 | Active |
Mr John Stephen Hinsley | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
2016-03-04 | Officers | Change person secretary company with change date. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Address | Change registered office address company with date old address new address. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.