Advanced company searchLink opens in new window

WORLDWELL CONSULTANCY LTD

Company number 06871411

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)
16 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 June 2016
23 Feb 2016 AD01 Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 23 February 2016
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
03 Feb 2016 4.70 Declaration of solvency
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
02 Jul 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Aug 2013 AD01 Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT on 9 August 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Mr Allen Gerald Burns on 6 April 2011
08 Dec 2010 CH01 Director's details changed for Allen Gerald Burns on 29 November 2010
13 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
01 Jul 2010 CH01 Director's details changed for Allen Gerald Burns on 29 June 2010