WTK SOLLOWAY FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / WTK FINANCIAL SERVICES LIMITED / 26/06/2020

View Document

13/07/2013 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 4051

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 04/03/2020

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR JOHN GARY LEE

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY EUNICE FORSTER

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSTER

View Document

16/03/2016 March 2020 CESSATION OF THOMAS GEOFFREY FORSTER AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WTK FINANCIAL SERVICES LIMITED

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN NEALE

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR NEIL RANSOME

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 5, BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 SAIL ADDRESS CREATED

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 11A LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED ROEL SOLLOWAY (FINANCIAL PLANNING SERVICES) LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 31/03/13 PARTIAL EXEMPTION

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEOFFREY FORSTER / 01/05/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 03/03/09

View Document

01/04/091 April 2009 GBP NC 100000/100500 03/03/2009

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: LIVERPOOL HOUSE, LOWER BRIDGE STREET, CHESTER, CH1 1RS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: REFUGE ASSURANCE HOUSE, 33/37 WATERGATE ROW, CHESTER, CH1 2HL

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/06/882 June 1988 WD 25/04/88 AD 21/03/88--------- £ SI 3997@1=3997 £ IC 3/4000

View Document

03/05/883 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 15/01/88; NO CHANGE OF MEMBERS

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 COMPANY NAME CHANGED BERESFORD SOLLOWAY AND COMPANY L IMITED CERTIFICATE ISSUED ON 08/06/87

View Document

17/03/8717 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/79

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/81

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/82

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/80

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