Advanced company searchLink opens in new window

DEMONTFORT WEALTH MANAGEMENT LIMITED

Company number 07874257

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
21 Jan 2016 AD01 Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Bamfords Trust Hosue 85-89 Colmore Row Birmingham B3 2BB on 21 January 2016
19 Jan 2016 4.20 Statement of affairs with form 4.19
19 Jan 2016 600 Appointment of a voluntary liquidator
19 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
11 Feb 2015 CH01 Director's details changed for Mr John Robert Boss on 7 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
09 Nov 2012 MEM/ARTS Memorandum and Articles of Association
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,090.00
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 1,000
22 May 2012 AP01 Appointment of Mr Adrian Roger Kemp as a director
22 May 2012 AP01 Appointment of Ian Brown as a director
22 May 2012 AP01 Appointment of Kevin Gerrard as a director
22 May 2012 AP01 Appointment of Mr John Robert Boss as a director
22 May 2012 AP01 Appointment of Marc Holden as a director
18 May 2012 CERTNM Company name changed kexstone LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-16
27 Apr 2012 CONNOT Change of name notice