HARWOOD HUTTON WEALTH MANAGEMENT LIMITED

22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire
StatusDISSOLVED
Company No.08496811
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 17 days

SUMMARY

HARWOOD HUTTON WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 08496811. It was incorporated 11 years, 1 month, 27 days ago, on 19 April 2013 and it was dissolved 3 years, 8 months, 17 days ago, on 29 September 2020. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wycombe 22 LIMITED\certificate issued on 21/11/13

Documents

View document PDF

Change of name notice

Date: 18 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Raymond Spencer Brace

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Blackmore

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cumulus energy supplies LIMITED\certificate issued on 18/10/13

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cumulus energy services LIMITED\certificate issued on 19/04/13

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLUMBUS TECHNOLOGIES LIMITED

SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT

Number:11000199
Status:ACTIVE
Category:Private Limited Company

DMWSL 672 LIMITED

QUALITY HOUSE,BLACKPOOL,FY4 4NQ

Number:07639301
Status:ACTIVE
Category:Private Limited Company

KIBERU LTD

5 NETHERNE LANE,COULSDON,CR5 1NR

Number:09239699
Status:ACTIVE
Category:Private Limited Company

MAI GROUP LIMITED

THE OLD BAKERY,BEXLEY,DA5 1AH

Number:09859644
Status:ACTIVE
Category:Private Limited Company

MEDICAL AND EDUCATIONAL CONSULTANCY LTD

53 THOMAS ROAD,LONDON,E14 7BE

Number:09733428
Status:ACTIVE
Category:Private Limited Company

ROCKVILLE COMPLEX L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL025605
Status:ACTIVE
Category:Limited Partnership

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