FINCH WMS CONSULTANCY LIMITED

397 Finchampstead Road 397 Finchampstead Road, Wokingham, RG40 3RL, Berkshire, England
StatusDISSOLVED
Company No.08459844
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 7 days

SUMMARY

FINCH WMS CONSULTANCY LIMITED is an dissolved private limited company with number 08459844. It was incorporated 11 years, 1 month, 25 days ago, on 25 March 2013 and it was dissolved 5 months, 7 days ago, on 12 December 2023. The company address is 397 Finchampstead Road 397 Finchampstead Road, Wokingham, RG40 3RL, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Administrative restoration company

Date: 27 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GMCI5 consultancy LIMITED\certificate issued on 18/02/16

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Williams

Change date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 397 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RL

Change date: 2015-11-18

Old address: 83 Mccarthy Way Finchampstead Wokingham Berkshire RG40 4UA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Williams

Change date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

New address: 83 Mccarthy Way Finchampstead Wokingham Berkshire RG40 4UA

Change date: 2015-07-29

Old address: 5 Jarvis Close Hinckley Leicestershire LE10 1PG

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8FOLD MARKETING LTD

UNIT 45 BASEPOINT BUSINESS CENTRE C/O APTO ACCOUNTING,SOUTHAMPTON,SO14 5FE

Number:08409290
Status:ACTIVE
Category:Private Limited Company

COYTES GARDENS MANAGEMENT CO. LIMITED

3 COYTES GARDENS,SUFFOLK,IP1 1PS

Number:05138352
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROTECH MEDICAL LTD

1 HORSTMANN CLOSE,BATH,BA1 3NX

Number:05731262
Status:ACTIVE
Category:Private Limited Company

PRADO INFORMATION SYSTEMS LIMITED

12 LEIGHTON ROAD,CHELTENHAM,GL52 6BD

Number:05086415
Status:ACTIVE
Category:Private Limited Company

PREISHELD LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC540265
Status:ACTIVE
Category:Private Limited Company

SURREY STYLE HOME IMPROVEMENTS LIMITED

FLAT 40 MORAY HOUSE,SURBITON,KT6 4SX

Number:10592090
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