Advanced company searchLink opens in new window

WEERA CONSULTING LIMITED

Company number 09546470

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)
14 May 2020 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 27 January 2020
08 Nov 2019 AD01 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 8 November 2019
07 Nov 2019 LIQ01 Declaration of solvency
07 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
07 Nov 2019 600 Appointment of a voluntary liquidator
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
13 Jul 2015 AP01 Appointment of Miss Amy Lilani Weerasekera as a director on 13 July 2015
30 Apr 2015 AP01 Appointment of Mrs Michelle Weerasekera as a director on 16 April 2015
30 Apr 2015 AP01 Appointment of Mr Ruwan Upendra Weerasekera as a director on 16 April 2015
16 Apr 2015 TM01 Termination of appointment of John Carter as a director on 16 April 2015
16 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-16
  • GBP 100