- Company Overview for GARETH EVANS WEALTH MANAGEMENT LIMITED (04987616)
- Filing history for GARETH EVANS WEALTH MANAGEMENT LIMITED (04987616)
- People for GARETH EVANS WEALTH MANAGEMENT LIMITED (04987616)
- Charges for GARETH EVANS WEALTH MANAGEMENT LIMITED (04987616)
- More for GARETH EVANS WEALTH MANAGEMENT LIMITED (04987616)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2020 | DS01 | Application to strike the company off the register | |
29 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | PSC02 | Notification of Hawkinsthomas Ltd as a person with significant control on 1 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Lesley Anne Evans as a person with significant control on 1 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Gareth Charles Evans as a person with significant control on 1 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Lesley Anne Evans as a director on 1 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Gareth Charles Evans as a director on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Gareth John Thomas as a director on 1 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 82 Brynhyfryd, Cwmaman Aberdare Mid Glamorgan CF44 6LF to 8 Deryn Court Wharfedale Road Cardiff CF23 7HA on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Aaron John Hawkins as a director on 1 April 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
18 Dec 2017 | TM02 | Termination of appointment of Jean Elizabeth Evans as a secretary on 29 August 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
05 Nov 2015 | MR01 | Registration of charge 049876160001, created on 5 November 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |