Advanced company searchLink opens in new window

WSW FINANCIAL SERVICES LIMITED

Company number 04501141

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2019 AD01 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 9 May 2019
08 May 2019 600 Appointment of a voluntary liquidator
08 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
08 May 2019 LIQ02 Statement of affairs
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
30 Aug 2016 TM01 Termination of appointment of John Christopher Spencer as a director on 10 August 2016
30 Aug 2016 TM01 Termination of appointment of Oliver John Maynard as a director on 11 August 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AD01 Registered office address changed from 113 London Road Hurst Green Etchingham East Sussex TN19 7PN to 30-34 North Street Hailsham East Sussex BN27 1DW on 13 November 2015
06 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 31,200
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 31,200
18 Aug 2014 CH01 Director's details changed for Mr Oliver John Maynard on 1 August 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 31,200
24 May 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 31,200
17 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
10 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012