TOTAL WEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-18

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

26/07/2126 July 2021 Liquidators' statement of receipts and payments to 2021-05-18

View Document

26/11/1826 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 83 83 BAKER STREET LONDON W1U 6LA ENGLAND

View Document

14/06/1714 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1712 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM THE MANSION HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HR

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY PAULA BATES

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM THE FORGE SUNDON ROAD HARLINGTON BEDS LU5 6LR UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM THE FORGE SUNDON ROAD HARLINGTON DUNSTABLE BEDFORDSHIRE LU5 6LR UNITED KINGDOM

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST MARTIN'S HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: MAYFAIR HOUSE, 14-18 HEDDON STREET, MAYFAIR LONDON W1B 4DA

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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