Advanced company searchLink opens in new window

ACQUISITION WEALTH MANAGEMENT LIMITED

Company number 10607613

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)
17 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 9 January 2024
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 9 January 2023
14 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 9 January 2022
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
21 Jan 2020 AD01 Registered office address changed from Oxford House 8 Church Street Arnold Nottingham NG5 8FB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 21 January 2020
20 Jan 2020 LIQ01 Declaration of solvency
20 Jan 2020 600 Appointment of a voluntary liquidator
20 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-10
21 Oct 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-12
16 Oct 2018 CONNOT Change of name notice
22 Feb 2018 PSC04 Change of details for Mrs Lisa Michelle Priestly as a person with significant control on 22 February 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
21 Feb 2018 PSC01 Notification of Lisa Michelle Priestly as a person with significant control on 25 April 2017
21 Feb 2018 PSC01 Notification of Scott Priestly as a person with significant control on 25 April 2017
21 Feb 2018 PSC01 Notification of Lisa Joy Hyland as a person with significant control on 25 April 2017
21 Feb 2018 PSC04 Change of details for Mr Kevin Hyland as a person with significant control on 25 April 2017
08 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-08
  • GBP 100