NIGEL WALLACE CONSULTING LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

24/12/1924 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH WALLACE

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID WALLACE / 19/04/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 6 YEO VALLEY WAY WRAXALL BRISTOL BS48 1PS UNITED KINGDOM

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM GREYSTONES STOKE ST. MARY TAUNTON TA3 5BX ENGLAND

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID WALLACE / 19/05/2018

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE WALLACE / 19/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH WALLACE / 19/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID WALLACE / 19/05/2018

View Document

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID WALLACE / 20/09/2016

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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