Advanced company searchLink opens in new window

WXYCONSULTING LIMITED

Company number 07541675

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
31 Dec 2015 SH20 Statement by Directors
31 Dec 2015 SH19 Statement of capital on 31 December 2015
  • GBP 4
31 Dec 2015 CAP-SS Solvency Statement dated 16/10/15
31 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
20 Feb 2015 CERTNM Company name changed profitflo LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
27 Nov 2013 CH01 Director's details changed for Mr Michael John Lander on 2 October 2013
27 Nov 2013 CH01 Director's details changed for Mr Steven Peter Harrison on 2 October 2013
27 Nov 2013 CH03 Secretary's details changed for Michael John Lander on 2 October 2013
27 Nov 2013 CH01 Director's details changed for Ms Victoria Emma Jane Lander on 2 October 2013
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 CH01 Director's details changed for Mrs Michiela Jayne Harrison on 30 September 2013
01 Oct 2013 AD01 Registered office address changed from 15 Fairfax House Fulwood Place London WC1V 6AY on 1 October 2013
13 Aug 2013 CH03 Secretary's details changed for Michael John Lander on 30 July 2013
13 Aug 2013 CH01 Director's details changed for Mr Michael John Lander on 30 July 2013
26 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 5,000
07 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights