Advanced company searchLink opens in new window

ANDREW DAVIES WEALTH MANAGEMENT LIMITED

Company number 04293961

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
16 Dec 2017 AA Micro company accounts made up to 11 November 2017
13 Dec 2017 PSC02 Notification of Hakinsthomas Ltd as a person with significant control on 1 November 2017
13 Dec 2017 PSC07 Cessation of Andrew John Davies as a person with significant control on 1 November 2017
13 Dec 2017 TM02 Termination of appointment of Alison Davies as a secretary on 1 November 2017
13 Dec 2017 TM01 Termination of appointment of Andrew John Davies as a director on 1 November 2017
13 Dec 2017 AP01 Appointment of Mr Aaron John Hawkins as a director on 1 November 2017
13 Dec 2017 AP01 Appointment of Mr Gareth John Thomas as a director on 1 November 2017
30 Nov 2017 AA01 Previous accounting period shortened from 30 September 2018 to 11 November 2017
08 Nov 2017 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
03 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 SH10 Particulars of variation of rights attached to shares
23 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 CC04 Statement of company's objects
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
03 Oct 2014 AD01 Registered office address changed from 12 Well Street Porthcawl Mid Glamorgan CF36 3BE Wales to 12 Well Street Porthcawl Mid Glamorgan CF36 3BE on 3 October 2014