Advanced company searchLink opens in new window

WALSALL CONSULTANCY LIMITED

Company number 13273085

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)
02 Nov 2024 AD01 Registered office address changed from Brantwood 10 Rosemary Drive Sutton Coldfield B74 3AG England to C/O Sterling Advisory Ltd the Hemington Millhouse Bus. Centre, Station Road Castle Donington DE74 2NJ on 2 November 2024
02 Nov 2024 LIQ01 Declaration of solvency
02 Nov 2024 600 Appointment of a voluntary liquidator
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-28
09 Oct 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CH01 Director's details changed for Mrs Tracy Havenhand on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Terry David Havenhand on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mrs Tracy Havenhand as a person with significant control on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mr Terry David Havenhand as a person with significant control on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from 9 Buchanan Avenue Walsall WS4 2ER United Kingdom to Brantwood 10 Rosemary Drive Sutton Coldfield B74 3AG on 20 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Aug 2023 CERTNM Company name changed walsall investments LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
23 May 2023 PSC01 Notification of Tracy Havenhand as a person with significant control on 18 March 2023
23 May 2023 PSC04 Change of details for Mr Terry David Havenhand as a person with significant control on 18 March 2023
23 May 2023 AP01 Appointment of Mrs Tracy Havenhand as a director on 18 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
17 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-17
  • GBP 100