WILMSLOW WEALTH MANAGEMENT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

21/06/2321 June 2023 Statement of affairs

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Registered office address changed from Cypress House 3 Grove Avenue Wilmslow SK9 5EG England to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-06-21

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

25/10/1925 October 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

08/04/198 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM C/O C/O MR ANDREW READ 6C HAWTHORN LANE WILMSLOW CHESHIRE SK9 1AA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 30/09/17 AUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ADDISON

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ADDISON

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ONAN READ

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ONAN READ

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ONAN-READ / 21/09/2014

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ADDISON / 21/09/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM CHESHIRE WA14 5GL UNITED KINGDOM

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ONAN-READ / 23/08/2012

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 COMPANY NAME CHANGED CAPITAL ALLOWANCE CLAIMS LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM UNIT 16 EDWARD COURT ALTRINCHAM BUSINESS PARK GEORGE RICHARDS WAY ALTRINCHAM CHESHIRE WA14 5GL ENGLAND

View Document

03/10/113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 24/09/10 STATEMENT OF CAPITAL GBP 200

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information