- Company Overview for CONSUMER WEALTH LTD (09341649)
- Filing history for CONSUMER WEALTH LTD (09341649)
- People for CONSUMER WEALTH LTD (09341649)
- Insolvency for CONSUMER WEALTH LTD (09341649)
- More for CONSUMER WEALTH LTD (09341649)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
23 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
23 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
26 Sep 2019 | LIQ MISC | INSOLVENCY:liquidator released by sec of state | |
26 Sep 2019 | LIQ MISC | INSOLVENCY:secretary of state has released liquidators | |
24 Sep 2019 | LIQ06 | Resignation of a liquidator | |
24 Sep 2019 | LIQ06 | Resignation of a liquidator | |
18 Sep 2019 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
18 Sep 2019 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
20 Aug 2019 | AD01 | Registered office address changed from Rsm Restructuring Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 August 2019 | |
19 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2019 | LIQ02 | Statement of affairs | |
17 Jan 2019 | AD01 | Registered office address changed from 41 Park Terrace Dunston Gateshead Tyne and Wear NE11 9PA to Rsm Restructuring Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2019 | |
14 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | LIQ01 | Declaration of solvency | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Shazad Shakat as a director on 28 February 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | MA | Memorandum and Articles of Association | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|