FINANCIAL WEALTH CONSULTANCY LIMITED

Talbot House Talbot House, Chester, CH1 1RQ, England
StatusDISSOLVED
Company No.07905218
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 12 days

SUMMARY

FINANCIAL WEALTH CONSULTANCY LIMITED is an dissolved private limited company with number 07905218. It was incorporated 12 years, 4 months, 5 days ago, on 11 January 2012 and it was dissolved 1 year, 7 months, 12 days ago, on 04 October 2022. The company address is Talbot House Talbot House, Chester, CH1 1RQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

New address: Talbot House Albion Street Chester CH1 1RQ

Change date: 2022-04-06

Old address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fletcher

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Linford David Brown

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moneytree Wealth Management Ltd

Notification date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gerald Lenton

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Dennerley

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Lorraine Dennerley

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pha Secretarial Services Ltd

Termination date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Geoffrey Dennerley

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Dennerley

Cessation date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Dennerley

Change date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Lorraine Dennerley

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Dennerley

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Geoffrey Dennerley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Lorraine Dennerley

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mrs Lorraine Dennerley

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Dennerley

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mr Geoffrey Dennerley

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Dennerley

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lorraine Dennerley

Change date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Dennerley

Change date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Dennerley

Change date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lorraine Dennerley

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Geoffrey Dennerley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF

Change date: 2016-09-15

Old address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pha Secretarial Services Ltd

Change date: 2016-08-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pha Secretarial Services Ltd

Change date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A & S Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU

Change date: 2014-03-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pha Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Dennerley

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHEAP INDUSTRIAL LLP

7 JOHN STREET,LONDON,WC1N 2ES

Number:OC370869
Status:ACTIVE
Category:Limited Liability Partnership

FOXSOFT LTD

THE STABLES, HERMITAGE BUSINESS PARK HERMITAGE LANE,TAMWORTH,B78 1HS

Number:04478064
Status:ACTIVE
Category:Private Limited Company

HARRISON PROPERTY INVESTMENT LIMITED

22 WIDNEY MANOR ROAD,SOLIHULL,B91 3JQ

Number:01814263
Status:ACTIVE
Category:Private Limited Company

JJ UK GROUP LTD

11 THE OAKS,RAMSGATE,CT12 5FN

Number:10337528
Status:ACTIVE
Category:Private Limited Company

KINGSMAN INVESTMENTS LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:10637998
Status:ACTIVE
Category:Private Limited Company

KMEC (SCOTLAND) LIMITED

10 DOUNE CRESCENT,GLASGOW,G77 5NR

Number:SC199430
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