- Company Overview for WSW FINANCIAL SERVICES LIMITED (04501141)
- Filing history for WSW FINANCIAL SERVICES LIMITED (04501141)
- People for WSW FINANCIAL SERVICES LIMITED (04501141)
- Insolvency for WSW FINANCIAL SERVICES LIMITED (04501141)
- More for WSW FINANCIAL SERVICES LIMITED (04501141)
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
|
|
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
|
|
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
|
|
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
|
|
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
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 |