- Company Overview for W3L CONSULTING LIMITED (09813932)
- Filing history for W3L CONSULTING LIMITED (09813932)
- People for W3L CONSULTING LIMITED (09813932)
- Insolvency for W3L CONSULTING LIMITED (09813932)
- More for W3L CONSULTING LIMITED (09813932)
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) |
---|---|---|---|
09 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
22 Feb 2021 | AD01 | Registered office address changed from 1 the Clock House Brize Norton Road Carterton OX18 3HN England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 22 February 2021 | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | LIQ01 | Declaration of solvency | |
02 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom to 1 the Clock House Brize Norton Road Carterton OX18 3HN on 12 April 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Miss Louise Rebecca Walker on 31 December 2016 | |
13 Jun 2017 | CH01 | Director's details changed for Miss Louise Rebecca Walker on 30 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
19 Oct 2015 | AP03 | Appointment of Mr Mark Aaron Walker as a secretary on 19 October 2015 | |
12 Oct 2015 | CERTNM |
Company name changed louise walker & associates LIMITED\certificate issued on 12/10/15
|
|
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|