Advanced company searchLink opens in new window

WHARFEDALE CONSULTANTS LIMITED

Company number 04907706

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
08 Sep 2017 PSC05 Change of details for Xalient Holdings Limited as a person with significant control on 7 June 2017
04 Aug 2017 CH01 Director's details changed for Mr Lynton Kenneth Barker on 19 October 2016
15 Jun 2017 CH01 Director's details changed for Ms Sherry Vaswani on 1 June 2017
15 Jun 2017 CH01 Director's details changed for Mr Lynton Kenneth Barker on 1 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Lynton Kenneth Barker on 1 June 2017
13 Jun 2017 CH01 Director's details changed for Ms Sherry Vaswani on 1 June 2017
13 Jun 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 June 2017
07 Jun 2017 AD01 Registered office address changed from 7th Floor 1 East Parade Leeds LS1 2AA England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 June 2017
20 Mar 2017 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England to 7th Floor 1 East Parade Leeds LS1 2AA on 20 March 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
09 Nov 2016 TM01 Termination of appointment of Peter Mayo as a director on 19 October 2016
09 Nov 2016 TM02 Termination of appointment of Geoffrey Anthony Ormsby as a secretary on 19 October 2016
09 Nov 2016 AP01 Appointment of Ms Sherry Vaswani as a director on 19 October 2016
09 Nov 2016 AP01 Appointment of Mr Lynton Kenneth Barker as a director on 19 October 2016
09 Nov 2016 AD01 Registered office address changed from 114 High Street Southampton Hampshire SO14 2AA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 9 November 2016
01 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 50,100
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 50,100
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
02 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1