- Company Overview for WESLEY GRIFFIN CONSULTANCY LTD (10211319)
- Filing history for WESLEY GRIFFIN CONSULTANCY LTD (10211319)
- People for WESLEY GRIFFIN CONSULTANCY LTD (10211319)
- Insolvency for WESLEY GRIFFIN CONSULTANCY LTD (10211319)
- More for WESLEY GRIFFIN CONSULTANCY LTD (10211319)
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
|
|
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
|