- Company Overview for DEMONTFORT WEALTH MANAGEMENT LIMITED (07874257)
- Filing history for DEMONTFORT WEALTH MANAGEMENT LIMITED (07874257)
- People for DEMONTFORT WEALTH MANAGEMENT LIMITED (07874257)
- Insolvency for DEMONTFORT WEALTH MANAGEMENT LIMITED (07874257)
- More for DEMONTFORT WEALTH MANAGEMENT LIMITED (07874257)
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
|
|
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
|
|
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
|
|
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
|
|
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 7 December 2011
|
|
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
|
|
27 Apr 2012 | CONNOT | Change of name notice |