W3L CONSULTING LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a members' voluntary winding up

View Document

05/04/235 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-02-08

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM HONEYSTONE COTTAGE LADBURN LANE SHILTON BURFORD OXFORDSHIRE OX18 4AJ UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE REBECCA WALKER / 31/12/2016

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE REBECCA WALKER / 30/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR MARK AARON WALKER

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED LOUISE WALKER & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company