Advanced company searchLink opens in new window

CS WEALTH MANAGEMENT LTD

Company number 07577238

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)
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
  • GBP 2
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015