- Company Overview for WESLEYAN KEY BUSINESS FINANCE LIMITED (06781929)
- Filing history for WESLEYAN KEY BUSINESS FINANCE LIMITED (06781929)
- People for WESLEYAN KEY BUSINESS FINANCE LIMITED (06781929)
- Charges for WESLEYAN KEY BUSINESS FINANCE LIMITED (06781929)
- More for WESLEYAN KEY BUSINESS FINANCE LIMITED (06781929)
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
|
|
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 |