SUNDBLAD & CO. WEALTH MANAGEMENT LIMITED

The Old Bank 44 Conway Road The Old Bank 44 Conway Road, Conwy, LL29 7HT, Clwyd, Wales
StatusDISSOLVED
Company No.08535106
CategoryPrivate Limited Company
Incorporated17 May 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 1 day

SUMMARY

SUNDBLAD & CO. WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 08535106. It was incorporated 10 years, 11 months, 28 days ago, on 17 May 2013 and it was dissolved 3 months, 1 day ago, on 13 February 2024. The company address is The Old Bank 44 Conway Road The Old Bank 44 Conway Road, Conwy, LL29 7HT, Clwyd, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Spillane

Change date: 2024-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-02

Officer name: Mr Christopher William Spillane

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-01

Psc name: Spillane & Co. Wealth Management Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher William Spillane

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: The Old Bank 44 Conway Road Colwyn Bay Conwy Clwyd LL29 7HT

Old address: Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW Wales

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Spillane

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Mr Christopher William Spillane

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Beech Farm Holmes Chapel Road Davenport Cheshire CW12 4SS

New address: Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher William Spillane

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Christopher William Spillane

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Eva Sundblad

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eva Sundblad

Cessation date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spillane & Co. Wealth Management Ltd

Notification date: 2019-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Old address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England

Change date: 2013-06-11

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID CLIFT FINANCIAL PLANNING LIMITED

15 CHILDREY WAY,READING,RG31 5EA

Number:08470772
Status:ACTIVE
Category:Private Limited Company

GOLD SPORTS THERAPY LTD

48 CHURCH STREET,MAIDSTONE,ME14 1DS

Number:10771169
Status:ACTIVE
Category:Private Limited Company

HAPPY KIDZ LIMITED

1 JAMES RECKITT AVENUE,EAST YORKSHIRE,HU8 7TH

Number:03856300
Status:ACTIVE
Category:Private Limited Company

JAT DEVELOPMENTS LTD

9 FLOYD ROAD,BURY ST EDMUNDS,IP32 6SL

Number:11588476
Status:ACTIVE
Category:Private Limited Company

MCGHEE(BUILDERS) LIMITED

8 MITCHELL STREET,LEVEN,KY8 4HJ

Number:SC464261
Status:ACTIVE
Category:Private Limited Company

R M G TECHNOLOGY LIMITED

TUBNEY WOOD,ABINGDON,OX13 5QX

Number:04009340
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