WRR CONSULTING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-01-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/1915 July 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BAKER / 04/08/2013

View Document

30/07/1430 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ROSE / 04/07/2013

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 28 HAMPSON ROAD STRETFORD MANCHESTER LANCASHIRE M32 9JH UNITED KINGDOM

View Document

19/01/1419 January 2014 Registered office address changed from , 28 Hampson Road, Stretford, Manchester, Lancashire, M32 9JH, United Kingdom on 2014-01-19

View Document

16/07/1316 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/116 January 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