- Company Overview for WORLDWELL CONSULTANCY LTD (06871411)
- Filing history for WORLDWELL CONSULTANCY LTD (06871411)
- People for WORLDWELL CONSULTANCY LTD (06871411)
- Insolvency for WORLDWELL CONSULTANCY LTD (06871411)
- More for WORLDWELL CONSULTANCY LTD (06871411)
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
|
|
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
|
|
02 Jul 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
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
|
|
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 |