- Company Overview for WEALTH RETENTION SOLUTIONS LTD (08719125)
- Filing history for WEALTH RETENTION SOLUTIONS LTD (08719125)
- People for WEALTH RETENTION SOLUTIONS LTD (08719125)
- More for WEALTH RETENTION SOLUTIONS LTD (08719125)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | PSC04 | Change of details for Mrs Claire Louise Shaw as a person with significant control on 19 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY to Unit 7 Olympic Park Olympic Way Warrington Cheshire Wa2 Oyl on 28 September 2016 | |
28 Sep 2016 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Alan Edward Richardson on 16 January 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Alistair Rae Burns as a director on 20 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Robert Ian Shaw as a director on 20 July 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
05 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Jun 2015 | SH10 | Particulars of variation of rights attached to shares |