WRR CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 31/03/2531 March 2025 | Application to strike the company off the register |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-01-31 |
| 05/03/235 March 2023 | Confirmation statement made on 2023-01-06 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/01/2229 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/07/1915 July 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 100 |
| 19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 19/01/1619 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 26/08/1526 August 2015 | 31/01/15 TOTAL EXEMPTION FULL |
| 12/01/1512 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 10/01/1510 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BAKER / 04/08/2013 |
| 30/07/1430 July 2014 | 31/01/14 TOTAL EXEMPTION FULL |
| 20/01/1420 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ROSE / 04/07/2013 |
| 19/01/1419 January 2014 | REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 28 HAMPSON ROAD STRETFORD MANCHESTER LANCASHIRE M32 9JH UNITED KINGDOM |
| 19/01/1419 January 2014 | Registered office address changed from , 28 Hampson Road, Stretford, Manchester, Lancashire, M32 9JH, United Kingdom on 2014-01-19 |
| 16/07/1316 July 2013 | 31/01/13 TOTAL EXEMPTION FULL |
| 12/01/1312 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 13/07/1213 July 2012 | 31/01/12 TOTAL EXEMPTION FULL |
| 11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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