- Company Overview for HIGH STREET WEALTH MANAGEMENT LIMITED (08161950)
- Filing history for HIGH STREET WEALTH MANAGEMENT LIMITED (08161950)
- People for HIGH STREET WEALTH MANAGEMENT LIMITED (08161950)
- Insolvency for HIGH STREET WEALTH MANAGEMENT LIMITED (08161950)
- More for HIGH STREET WEALTH MANAGEMENT LIMITED (08161950)
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) |
---|---|---|---|
01 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
22 Jan 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
22 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 | |
20 Aug 2014 | AD01 | Registered office address changed from 2Nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England to Tenon House Ferryboat Lane Sunderland SR5 3JN on 20 August 2014 | |
14 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
30 Apr 2013 | TM01 | Termination of appointment of Stuart Niven as a director | |
30 Apr 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 30 June 2013 | |
28 Feb 2013 | AP01 | Appointment of Gary Forrest as a director | |
30 Jul 2012 | NEWINC | Incorporation |