Advanced company searchLink opens in new window

WV CONSULTING LTD

Company number 10412644

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-07-16
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