PETER HALFORD WEALTH MANAGEMENT LIMITED

First Floor First Floor, Stamford, PE9 2DF, Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.07225201
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 29 days

SUMMARY

PETER HALFORD WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 07225201. It was incorporated 14 years, 2 months, 2 days ago, on 15 April 2010 and it was dissolved 4 years, 11 months, 29 days ago, on 18 June 2019. The company address is First Floor First Floor, Stamford, PE9 2DF, Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rba Wealth Management Limited

Notification date: 2018-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Halford

Cessation date: 2018-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Caroline Halford

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Peter William Halford

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Caroline Halford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mrs Angela Helen Fountain

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Andrew Martin Hackney

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Top Floor 14 st Mary's Street Stamford Lincolnshire PE9 2DF

Change date: 2016-04-28

New address: First Floor 14 st Mary's Street Stamford Lincolnshire PE9 2DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Halford

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYBLOS HR SOLUTIONS LIMITED

107 BOW LANE,LONDON,N12 0JL

Number:10669009
Status:ACTIVE
Category:Private Limited Company

G J B (CUMBRIA) LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:04924247
Status:ACTIVE
Category:Private Limited Company

INFORMATION DESIGN DIRECT LIMITED

19 SOUTH PARKWAY,SNAITH,DN14 9JW

Number:05406039
Status:ACTIVE
Category:Private Limited Company

JAY BYTES SOLUTIONS LTD

37 HOMEFIELD ROAD,BUSHEY,WD23 3AP

Number:10929123
Status:ACTIVE
Category:Private Limited Company

KYLE STOKES'S PHOTOGRAPHY LIMITED

43 FALMOUTH PLACE,RUNCORN,WA7 6JF

Number:10871591
Status:ACTIVE
Category:Private Limited Company

REDA TRANS LTD

19 VERNEY ROAD,SLOUGH,SL3 8NY

Number:11149363
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