Westlegate Developments Limited

DataGardener
dissolved
Unknown

Westlegate Developments Limited

07706568Private Limited With Share Capital

Townshend House Crown Road, Norwich, NR13DT
Incorporated

15/07/2011

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Westlegate Developments Limited (07706568) is a private limited with share capital incorporated on 15/07/2011 (14 years old) and registered in norwich, NR13DT. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 15/07/2011
NR13DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2020
Resolution
Category:Resolution
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Resolution
Category:Resolution
Date:08-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2011
Resolution
Category:Resolution
Date:10-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Capital Alter Shares Subdivision
Category:Capital
Date:10-08-2011
Capital Allotment Shares
Category:Capital
Date:10-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Incorporation Company
Category:Incorporation
Date:15-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date30/10/2019
Latest Accounts30/06/2019

Trading Addresses

Townshend House Crown Road, Norwich, NR13DTRegistered

Contact

Townshend House Crown Road, Norwich, NR13DT