WESTAIR PROPERTIES LIMITED

Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL
StatusDISSOLVED
Company No.01947709
CategoryPrivate Limited Company
Incorporated17 Sep 1985
Age38 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 30 days

SUMMARY

WESTAIR PROPERTIES LIMITED is an dissolved private limited company with number 01947709. It was incorporated 38 years, 8 months, 29 days ago, on 17 September 1985 and it was dissolved 4 years, 2 months, 30 days ago, on 17 March 2020. The company address is Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Feb 2017

Action Date: 16 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Change date: 2016-10-14

New address: Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Aug 2016

Action Date: 16 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-16

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Feb 2016

Action Date: 16 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Aug 2015

Action Date: 16 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-07-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Mar 2015

Action Date: 16 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-01-16

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Oct 2014

Action Date: 13 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Apr 2014

Action Date: 13 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Oct 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Feb 2013

Action Date: 20 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-01-20

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Oct 2012

Action Date: 13 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Apr 2012

Action Date: 13 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Oct 2011

Action Date: 13 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Apr 2011

Action Date: 13 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-03-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Oct 2010

Action Date: 13 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Apr 2010

Action Date: 13 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Oct 2009

Action Date: 13 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-13

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Apr 2009

Action Date: 13 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-03-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Oct 2008

Action Date: 13 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-09-13

Documents

View document PDF

Liquidation in administration proposals

Date: 14 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Mar 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Address

Type: 287

Description: Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westair dynamics LIMITED\certificate issued on 12/06/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF


Some Companies

FALCONLYLE LIMITED

272 REGENTS PARK ROAD,,N3 3HN

Number:02613214
Status:ACTIVE
Category:Private Limited Company

GALILEO ENGINEERING SERVICES LTD

67 CHEVIOT ROAD,SLOUGH,SL3 8UE

Number:09142758
Status:ACTIVE
Category:Private Limited Company

MARCH AND COUNTY CLUB LIMITED

THE OLD SCHOOL HOUSE,MARCH CAMBRIDGESHIRE,PE15 8AE

Number:00245550
Status:ACTIVE
Category:Private Limited Company

MYELECTRICAL ENGINEERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09087095
Status:ACTIVE
Category:Private Limited Company
Number:02279312
Status:ACTIVE
Category:Private Limited Company

SMARTER POWER SUPPLIES LIMITED

78 PADGATE ROAD,SUNDERLAND,SR4 0HH

Number:11070576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source