- Company Overview for WK FINANCIAL MANAGEMENT LIMITED (03919710)
- Filing history for WK FINANCIAL MANAGEMENT LIMITED (03919710)
- People for WK FINANCIAL MANAGEMENT LIMITED (03919710)
- Insolvency for WK FINANCIAL MANAGEMENT LIMITED (03919710)
- More for WK FINANCIAL MANAGEMENT LIMITED (03919710)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
20 Apr 2016 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Bridge House London Bridge London SE1 9QR on 20 April 2016 | |
19 Apr 2016 | 4.70 | Declaration of solvency | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
02 Mar 2016 | TM01 | Termination of appointment of Steven Richard Midgley as a director on 31 January 2016 | |
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Gaius Trefor Griffith Jones as a director on 7 May 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Steven Richard Midgley as a director on 11 February 2015 | |
12 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
23 Jul 2014 | TM01 | Termination of appointment of Colin Royston Bannister as a director on 9 July 2014 | |
20 May 2014 | TM01 | Termination of appointment of Terence Feller as a director | |
20 May 2014 | TM01 | Termination of appointment of Robert Butterfield as a director | |
19 May 2014 | AP01 | Appointment of Mr Ian Andrew Jefferson as a director | |
19 May 2014 | AP01 | Appointment of Mr Michael Robert Tizard as a director | |
19 May 2014 | AP01 | Appointment of Mr Gaius Trefor Griffith Jones as a director | |
19 May 2014 | AP01 | Appointment of Mr Nicholas John Parrett as a director | |
06 Mar 2014 | TM01 | Termination of appointment of David Fenn as a director | |
26 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AD04 | Register(s) moved to registered office address |