WEALTH DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
20/01/2520 January 2025 | Liquidators' statement of receipts and payments to 2024-12-05 |
18/12/2318 December 2023 | Declaration of solvency |
16/12/2316 December 2023 | Appointment of a voluntary liquidator |
14/12/2314 December 2023 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Paek Stockton-on-Tees TS18 3TX on 2023-12-14 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Resolutions |
04/09/234 September 2023 | Cancellation of shares. Statement of capital on 2022-09-30 |
04/09/234 September 2023 | Confirmation statement made on 2022-09-30 with no updates |
04/09/234 September 2023 | Confirmation statement made on 2022-10-01 with updates |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
30/08/2330 August 2023 | Director's details changed for Mrs Katharine Mckey on 2022-09-30 |
30/08/2330 August 2023 | Termination of appointment of Maria Mckey as a director on 2022-09-30 |
30/08/2330 August 2023 | Cessation of Maria Mckey as a person with significant control on 2022-09-30 |
30/08/2330 August 2023 | Change of details for Mrs Katharine Mckey as a person with significant control on 2022-09-30 |
30/08/2330 August 2023 | Secretary's details changed for Mr Vincent Gerard Mckey on 2022-09-30 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE LONDON W1P 6HE |
04/06/154 June 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | COMPANY NAME CHANGED ARTHUR G MEAD FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/10 |
04/11/104 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/1015 October 2010 | CHANGE OF NAME 13/10/2010 |
15/10/1015 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA MCKEY / 28/02/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MCKEY / 28/02/2010 |
13/05/1013 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | DISS40 (DISS40(SOAD)) |
15/07/0915 July 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | FIRST GAZETTE |
30/03/0930 March 2009 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/06/036 June 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/04/0211 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/04/0210 April 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | STRIKE-OFF ACTION DISCONTINUED |
27/10/0127 October 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | FIRST GAZETTE |
12/04/0012 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
12/04/0012 April 2000 | SECRETARY RESIGNED |
12/04/0012 April 2000 | DIRECTOR RESIGNED |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
05/04/005 April 2000 | ADOPT MEM AND ARTS 29/03/00 |
14/03/0014 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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