R W CONSULTANCY (DUNSFOLD) LIMITED
Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/07/2426 July 2024 | Return of final meeting in a members' voluntary winding up |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Registered office address changed from Coombebury Cottage the Green Dunsfold Godalming Surrey GU8 4NB United Kingdom to C/O Azets, Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL on 2024-02-06 |
06/02/246 February 2024 | Appointment of a voluntary liquidator |
06/02/246 February 2024 | Declaration of solvency |
11/12/2311 December 2023 | Director's details changed for Mrs Judith Anne Wheeler on 2023-09-21 |
11/12/2311 December 2023 | Registered office address changed from Coombebury Cottage the Green Dunsfold Godalming Surrey Gu8 4N United Kingdom to Coombebury Cottage the Green Dunsfold Godalming Surrey GU8 4NB on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Richard Andrew Wheeler on 2023-09-21 |
22/09/2322 September 2023 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Coombebury Cottage the Green Dunsfold Godalming Surrey Gu8 4N on 2023-09-22 |
21/09/2321 September 2023 | Director's details changed for Mr Richard Andrew Wheeler on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mrs Judith Anne Wheeler on 2023-09-21 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-09-30 |
13/12/2213 December 2022 | Change of details for Mrs Judith Anne Wheeler as a person with significant control on 2016-04-06 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-07 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Change of details for Mrs Judith Anne Wheeler as a person with significant control on 2016-04-06 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-09-30 |
01/10/211 October 2021 | Director's details changed for Mr Richard Andrew Wheeler on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01 |
01/10/211 October 2021 | Director's details changed for Mrs Judith Anne Wheeler on 2021-10-01 |
01/10/211 October 2021 | Change of details for Mrs Judith Anne Wheeler as a person with significant control on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/09/148 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/09/1311 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/09/1210 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
07/09/117 September 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