- Company Overview for WENDY FURNESS CONSULTING LIMITED (05904908)
- Filing history for WENDY FURNESS CONSULTING LIMITED (05904908)
- People for WENDY FURNESS CONSULTING LIMITED (05904908)
- Insolvency for WENDY FURNESS CONSULTING LIMITED (05904908)
- More for WENDY FURNESS CONSULTING LIMITED (05904908)
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) |
---|---|---|---|
01 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2014 | AD01 | Registered office address changed from Wormald Cottage Lower Wormald Rishworth West Yorkshire HX6 4RF to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 10 December 2014 | |
08 Dec 2014 | 4.70 | Declaration of solvency | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
08 Aug 2014 | CH03 | Secretary's details changed for David Furness on 26 June 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Deerstones Farm Triangle Sowerby Bridge HX6 3DU to Wormald Cottage Lower Wormald Rishworth West Yorkshire HX6 4RF on 7 August 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Wendy Monica Furness on 26 June 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Wendy Monica Furness on 1 October 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Aug 2008 | 363a | Return made up to 14/08/08; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 |