TAX & WEALTH SOLUTIONS LTD

Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands
StatusDISSOLVED
Company No.06392802
CategoryPrivate Limited Company
Incorporated08 Oct 2007
Age16 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution02 Mar 2021
Years3 years, 3 months, 16 days

SUMMARY

TAX & WEALTH SOLUTIONS LTD is an dissolved private limited company with number 06392802. It was incorporated 16 years, 8 months, 10 days ago, on 08 October 2007 and it was dissolved 3 years, 3 months, 16 days ago, on 02 March 2021. The company address is Inducta House Fryers Road Inducta House Fryers Road, Walsall, WS2 7LZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2020

Action Date: 16 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2019

Action Date: 16 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2018

Action Date: 16 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ

Old address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE

Change date: 2017-06-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2017

Action Date: 16 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2015

Action Date: 06 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-06

New address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE

Old address: St Mary's House Crewe Road Alsager Stoke on Trent ST7 2EW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Aug 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH02

Capital : 2,200 GBP

Date: 2015-08-07

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Carole Lesley Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mrs Carole Lesley Johnson

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jeremy Robert Smith

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Elizabeth Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH06

Capital : 22,200 GBP

Date: 2012-01-30

Documents

View document PDF

Resolution

Date: 30 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ashurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 23,300 GBP

Date: 2011-04-01

Documents

View document PDF

Accounts amended with made up date

Date: 11 Apr 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clements

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Clements

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Peter Jeremy Robert Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Johnson

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Cameron Johnson

Change date: 2009-10-06

Documents

View document PDF

Change sail address company

Date: 22 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Stephen Anthony Ashurst

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed carole johnson

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffs ST7 2EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew johnson / 18/06/2008

Documents

View document PDF

Resolution

Date: 02 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Capital

Type: 122

Description: £ nc 10000/9700 08/10/07

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/10/07--------- £ si 2199@1=2199 £ ic 1/2200

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: 3 balterley green farm barns deans lane balterley, nr nantwich cheshire CW2 5QJ

Documents

View document PDF

Resolution

Date: 21 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/07

Documents

View document PDF

Resolution

Date: 21 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINESE WELFARE TRUST

CHAUCER HOUSE 4TH FLOOR,LONDON,W1S 3NS

Number:06526776
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHISHAM FINANCIAL PLANNING LIMITED

14 BLACKBROOK ROAD,FAREHAM,PO15 5DJ

Number:10834530
Status:ACTIVE
Category:Private Limited Company

EMBANKMENT MANAGEMENT SERVICES LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI051748
Status:ACTIVE
Category:Private Limited Company

HARCON REMOVALS LTD

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI642493
Status:ACTIVE
Category:Private Limited Company

PORTERGLOBAL LIMITED

JOHN DAVIS & CO,BRISTOL,BS7 8NU

Number:09171847
Status:ACTIVE
Category:Private Limited Company

SUPREME CONTRACT SERVICES LIMITED

UNIT 20 WHITEHILL INDUSTRIAL ESTATE WHITEHILL LANE,SWINDON,SN4 7DB

Number:08734533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source