Advanced company searchLink opens in new window

PROFESSIONAL WEALTH MANAGEMENT SERVICES LIMITED

Company number 06394629

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 CH01 Director's details changed for Mr Alan Colton on 1 November 2014
10 Dec 2014 CH03 Secretary's details changed for Mr Alan Colton on 1 November 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
20 Nov 2013 AD01 Registered office address changed from First Floor, Unit G(B) Clifford Court, Cooper Way Parkhouse Carlisle Cumbria CA3 0JG England on 20 November 2013
07 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
07 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
08 Nov 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr John Frankland on 9 October 2009
10 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
31 Oct 2008 88(2) Capitals not rolled up
29 Oct 2008 363a Return made up to 09/10/08; full list of members
29 Oct 2008 287 Registered office changed on 29/10/2008 from first floor unit g(b) clifford court parkhouse carlisle cumbria CA3 0JG
15 May 2008 287 Registered office changed on 15/05/2008 from professional wealth man systems l, 1ST floor, 3 merchants drive stanwix, carlisle cumbria CA3 0JW
09 Oct 2007 NEWINC Incorporation