Advanced company searchLink opens in new window

WESLEY GRIFFIN CONSULTANCY LTD

Company number 10211319

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
09 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2AE to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
01 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2AE on 1 June 2020
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ09 Death of a liquidator
30 Nov 2018 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 30 November 2018
26 Nov 2018 LIQ01 Declaration of solvency
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-02
26 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
09 May 2018 PSC04 Change of details for Mrs Janet Burke as a person with significant control on 24 April 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 PSC01 Notification of Andrew Burke as a person with significant control on 24 April 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 PSC01 Notification of Janet Burke as a person with significant control on 6 April 2018
12 Apr 2018 PSC07 Cessation of Andrew Patrick Burke as a person with significant control on 6 April 2018
27 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted