- Company Overview for CS WEALTH MANAGEMENT LTD (07577238)
- Filing history for CS WEALTH MANAGEMENT LTD (07577238)
- People for CS WEALTH MANAGEMENT LTD (07577238)
- Charges for CS WEALTH MANAGEMENT LTD (07577238)
- More for CS WEALTH MANAGEMENT LTD (07577238)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England to Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley PR7 6TE on 22 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr George Nigel Critchley as a director on 2 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mrs Susan Peary as a director on 2 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Christopher Speak as a director on 2 March 2021 | |
11 Mar 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 30 June 2021 | |
11 Mar 2021 | PSC02 | Notification of True Bearing (North West) Ltd as a person with significant control on 2 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Christopher Speak as a person with significant control on 2 March 2021 | |
05 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Christopher Speak as a person with significant control on 24 March 2017 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange Darwen Lancashire BB3 0DG to 22-28 Willow Street Accrington Lancashire BB5 1LP on 17 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |