Advanced company searchLink opens in new window

WESLEYAN KEY BUSINESS FINANCE LIMITED

Company number 06781929

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2019 TM01 Termination of appointment of Stephen Nicholas Deutsch as a director on 26 January 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
20 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
20 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Jul 2018 AP03 Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018
02 Jul 2018 TM02 Termination of appointment of Doug Bright as a secretary on 30 June 2018
12 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
12 Jan 2018 PSC05 Change of details for Wesleyan Assurance Society as a person with significant control on 6 April 2016
21 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
21 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
21 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
21 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
31 May 2017 AUD Auditor's resignation
13 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
16 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
16 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
14 Jan 2016 CH01 Director's details changed for Mr Craig William Errington on 3 November 2015
14 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014