Advanced company searchLink opens in new window

WEALTH RETENTION SOLUTIONS LTD

Company number 08719125

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)
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
  • GBP 100
23 Jun 2015 SH10 Particulars of variation of rights attached to shares