- Company Overview for WETHERLAM CONSULTING LIMITED (08295246)
- Filing history for WETHERLAM CONSULTING LIMITED (08295246)
- People for WETHERLAM CONSULTING LIMITED (08295246)
- More for WETHERLAM CONSULTING LIMITED (08295246)
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 | |
15 Nov 2021 | DS01 | Application to strike the company off the register | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
10 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
15 Nov 2017 | PSC07 | Cessation of Eleanor Joyce Gardiner as a person with significant control on 15 November 2017 | |
02 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
13 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
30 Oct 2014 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 1 Fernwood High Lorton Cockermouth Cumbria CA13 9TT on 30 October 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | CH01 | Director's details changed for David John Gardiner on 28 July 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
16 Nov 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
15 Nov 2012 | NEWINC |
Incorporation
|