Advanced company searchLink opens in new window

W3L CONSULTING LIMITED

Company number 09813932

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
07 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)