- Company Overview for WHARFEDALE CONSULTANTS LIMITED (04907706)
- Filing history for WHARFEDALE CONSULTANTS LIMITED (04907706)
- People for WHARFEDALE CONSULTANTS LIMITED (04907706)
- More for WHARFEDALE CONSULTANTS LIMITED (04907706)
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
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
02 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|