- Company Overview for WORLDWIDE WEALTH SERVICES LIMITED (05175915)
- Filing history for WORLDWIDE WEALTH SERVICES LIMITED (05175915)
- People for WORLDWIDE WEALTH SERVICES LIMITED (05175915)
- Insolvency for WORLDWIDE WEALTH SERVICES LIMITED (05175915)
- More for WORLDWIDE WEALTH SERVICES LIMITED (05175915)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2017 | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2016 | |
02 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2015 | |
05 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2014 | |
17 May 2013 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 17 May 2013 | |
16 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2013 | 600 | Appointment of a voluntary liquidator | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
11 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
30 Mar 2010 | AP04 | Appointment of Perrys Secretaries Limited as a secretary | |
30 Mar 2010 | TM02 | Termination of appointment of Perrys Chartered Accountants as a secretary | |
14 Oct 2009 | CH01 | Director's details changed for Duane Alan Roberts on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for James Dean Hurley on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for George Gair on 1 October 2009 | |
10 Sep 2009 | 363a | Return made up to 09/07/09; full list of members | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Aug 2008 | 363a | Return made up to 09/07/08; full list of members |