Advanced company searchLink opens in new window

KERSEYS WEALTH MANAGEMENT LIMITED

Company number 07006087

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
21 Mar 2023 AA Micro company accounts made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
19 Feb 2021 AA Micro company accounts made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
01 Dec 2020 TM01 Termination of appointment of Clare Frances Thomas as a director on 30 June 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 202
17 Nov 2020 CH01 Director's details changed for Peter Frank Awad on 12 November 2020
10 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 September 2019
18 Feb 2020 CH01 Director's details changed for Mr Kimat Singh on 18 February 2020
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
03 Jul 2019 AD01 Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 3 July 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Anthony Clive Wooding as a director on 30 June 2018
02 Jul 2018 TM02 Termination of appointment of Anthony Clive Wooding as a secretary on 30 June 2018
10 May 2018 AA Total exemption full accounts made up to 30 September 2017
03 Apr 2018 CH01 Director's details changed for Mr Kimat Singh on 2 April 2018
04 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 1 September 2017