GWYN EDWARDS CONSULTING LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a members' voluntary winding up

View Document

05/04/225 April 2022 Declaration of solvency

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM FLAT 91, BEAUFORT COURT MAYGROVE ROAD LONDON NW6 2DA ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD LL14 2SH

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWYN EDWARDS / 12/12/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWYN EDWARDS / 11/09/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

18/08/1418 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY APPOINTED ROBERT GWYN EDWARDS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED ROBERT GWYN EDWARDS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/04/1315 April 2013 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