Advanced company searchLink opens in new window

WK FINANCIAL MANAGEMENT LIMITED

Company number 03919710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
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
  • GBP 1
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
  • GBP 1
26 Feb 2014 AD04 Register(s) moved to registered office address