Advanced company searchLink opens in new window

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED

Company number 03350120

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2017
20 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016
04 Oct 2016 4.70 Declaration of solvency
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
30 Sep 2016 SH19 Statement of capital on 30 September 2016
  • GBP 1.00
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 CAP-SS Solvency Statement dated 13/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2016 TM01 Termination of appointment of Siobhan Hornsey as a director on 11 August 2016
02 Aug 2016 AP01 Appointment of Siobhan Hornsey as a director on 27 July 2016
20 Jul 2016 MR04 Satisfaction of charge 1 in full
19 Jul 2016 TM01 Termination of appointment of Karen Elizabeth Mccaffrey as a director on 13 July 2016
19 Jul 2016 TM01 Termination of appointment of Mark David Jones as a director on 6 July 2016
19 Jul 2016 AP01 Appointment of Mrs Helen Louise Ashton as a director on 6 July 2016
19 Jul 2016 AP01 Appointment of Helen Frances Hay as a director on 6 July 2016
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 87,270
09 Sep 2015 AP01 Appointment of Mark David Jones as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
16 May 2015 AA Full accounts made up to 31 December 2014
13 May 2015 TM01 Termination of appointment of Gregory Mark Wood as a director on 30 April 2015