R W CONSULTANCY (DUNSFOLD) LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

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

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Declaration of solvency

View Document

11/12/2311 December 2023 Director's details changed for Mrs Judith Anne Wheeler on 2023-09-21

View Document

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

View Document

11/12/2311 December 2023 Director's details changed for Mr Richard Andrew Wheeler on 2023-09-21

View Document

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

View Document

21/09/2321 September 2023 Director's details changed for Mr Richard Andrew Wheeler on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mrs Judith Anne Wheeler on 2023-09-21

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Change of details for Mrs Judith Anne Wheeler as a person with significant control on 2016-04-06

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Change of details for Mrs Judith Anne Wheeler as a person with significant control on 2016-04-06

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mr Richard Andrew Wheeler on 2021-10-01

View Document

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

View Document

01/10/211 October 2021 Director's details changed for Mrs Judith Anne Wheeler on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Judith Anne Wheeler as a person with significant control on 2021-10-01

View Document

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

View Accounts

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

View Accounts

08/09/148 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information