Advanced company searchLink opens in new window

JANE UNDERWOOD WEALTH MANAGEMENT LTD

Company number 08301478

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
02 Aug 2018 PSC02 Notification of Regency Wealth Limited as a person with significant control on 1 August 2018
02 Aug 2018 PSC07 Cessation of Jane Underwood as a person with significant control on 1 August 2018
02 Aug 2018 TM01 Termination of appointment of Jane Underwood as a director on 1 August 2018
02 Aug 2018 AD01 Registered office address changed from 3 Aldam Chase Wickersley Rotherham South Yorkshire S66 1FR to Unit 6 Calder Close Calder Park Wakefield WF4 3BA on 2 August 2018
02 Aug 2018 AP01 Appointment of Mr Daniel Lee Walton as a director on 1 August 2018
05 Jun 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
30 Jul 2015 CH01 Director's details changed for Mrs Jane Underwood on 24 July 2015
30 Jul 2015 AD01 Registered office address changed from 7 Queensway Rotherham South Yorkshire S60 3EE England to 3 Aldam Chase Wickersley Rotherham South Yorkshire S66 1FR on 30 July 2015
02 Jun 2015 AD01 Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ to 7 Queensway Rotherham South Yorkshire S60 3EE on 2 June 2015
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 200