- Company Overview for WV CONSULTING LTD (10412644)
- Filing history for WV CONSULTING LTD (10412644)
- People for WV CONSULTING LTD (10412644)
- Insolvency for WV CONSULTING LTD (10412644)
- More for WV CONSULTING LTD (10412644)
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) |
---|---|---|---|
07 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2024 | |
11 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2023 | |
11 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2021 | |
11 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2020 | |
01 Apr 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 1 April 2022 | |
30 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 30 August 2021 | |
27 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2021 | LIQ09 | Death of a liquidator | |
09 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020 | |
13 Aug 2019 | AD01 | Registered office address changed from 7 Arcadius Way Keynsham Bristol BS31 2GE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 August 2019 | |
09 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | LIQ01 | Declaration of solvency | |
19 Jun 2019 | CH01 | Director's details changed for Mr Simon Miller on 12 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Simon Miller as a person with significant control on 12 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 49 West View Road Keynsham Bristol BS31 2UE United Kingdom to 7 Arcadius Way Keynsham Bristol BS31 2GE on 19 June 2019 | |
02 Oct 2018 | CH03 | Secretary's details changed for Mr Simon Miller on 26 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
26 Sep 2018 | PSC04 | Change of details for Simon Miller as a person with significant control on 26 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Simon Miller on 26 September 2018 | |
10 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 |