Advanced company searchLink opens in new window

WAGSTAFFS WEALTH MANAGEMENT LIMITED

Company number 02023698

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
03 Sep 2020 RP04AP03 Second filing for the appointment of Iain Jamieson as a secretary
02 Sep 2020 AA Total exemption full accounts made up to 22 November 2019
13 Jul 2020 RP04AP01 Second filing for the appointment of Mr Tom Taylor as a director
29 Jun 2020 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
29 Jun 2020 RP04AP01 Second filing for the appointment of Iain Alexander Jamieson as a director
26 Jun 2020 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
09 Jun 2020 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 03/09/2020.
09 Jun 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
09 Jun 2020 TM02 Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020
09 Jun 2020 AP01 Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
09 Jun 2020 TM01 Termination of appointment of Scott Hopkinson as a director on 1 June 2020
17 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 22 November 2019
06 Dec 2019 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 6 December 2019
05 Dec 2019 TM01 Termination of appointment of Elliot William Stewart as a director on 22 November 2019
05 Dec 2019 PSC07 Cessation of Nilesh Dayalji Savjani as a person with significant control on 22 November 2019
05 Dec 2019 PSC07 Cessation of Andrew Edward Dagless as a person with significant control on 22 November 2019
05 Dec 2019 PSC02 Notification of Fairstone Holdings Llimited as a person with significant control on 22 November 2019
05 Dec 2019 TM02 Termination of appointment of Andrew Edward Dagless as a secretary on 22 November 2019
05 Dec 2019 TM01 Termination of appointment of Beedle Simon as a director on 22 November 2019
05 Dec 2019 TM01 Termination of appointment of Nilesh Dayalji Savjani as a director on 22 November 2019
05 Dec 2019 TM01 Termination of appointment of Andrew Edward Dagless as a director on 22 November 2019