Advanced company searchLink opens in new window

A W CONSULTANCY SERVICES LIMITED

Company number 09172319

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2019 AD01 Registered office address changed from 198 High Street Burbage Wiltshire SN8 3AB to 4 st. Kitts Drive Eastbourne BN23 5TL on 13 June 2019
12 Jun 2019 TM02 Termination of appointment of Godfrey Arthur Brew as a secretary on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Ian Stewart Wimbush as a director on 12 June 2019
12 Jun 2019 PSC07 Cessation of Ian Stewart Wimbush as a person with significant control on 12 June 2019
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS01 Application to strike the company off the register
23 Feb 2019 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
06 Jun 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
21 Nov 2016 AD02 Register inspection address has been changed to 198 High Street Burbage Marlborough SN8 3AB
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 100,001
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
22 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
11 Sep 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,000
22 Apr 2015 CERTNM Company name changed myagent software LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
21 Apr 2015 AP01 Appointment of Mr Steve Reginald Allport as a director on 20 April 2015
12 Aug 2014 NEWINC Incorporation