SOUTH CUMBRIA WEALTH MANAGEMENT LIMITED

Fairview House Fairview House, Carlisle, CA1 1HP, Cumbria
StatusDISSOLVED
Company No.08823602
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 29 days

SUMMARY

SOUTH CUMBRIA WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 08823602. It was incorporated 10 years, 5 months, 26 days ago, on 20 December 2013 and it was dissolved 2 years, 9 months, 29 days ago, on 17 August 2021. The company address is Fairview House Fairview House, Carlisle, CA1 1HP, Cumbria.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 11 Bermuda Crescent Walney Barrow-in-Furness LA14 3DJ

New address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Graham Matthew Dacre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 08 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-08

Capital : 30 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Mar 2015

Action Date: 20 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-20

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Capital : 24 GBP

Date: 2014-01-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO PS FINANCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11555253
Status:ACTIVE
Category:Private Limited Company

FOLDERS GATE RTM COMPANY LIMITED

3 FOLDERS GATE,BEDFORD,MK45 2UN

Number:07511304
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K & J INTERIORS LIMITED

KINGS PARADE, LOWER COOMBE,SURREY,CR0 1AA

Number:06183914
Status:ACTIVE
Category:Private Limited Company

LONDON DEFIBRILLATOR NETWORK LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11276259
Status:ACTIVE
Category:Private Limited Company

PRINTS DERRY LTD

31 GELVIN GRANGE,LONDONDERRY,BT47 2LD

Number:NI658698
Status:ACTIVE
Category:Private Limited Company

R B PARKS MANAGEMENT LIMITED

HALF ACRE,WOKINGHAM,RG41 4SU

Number:03210322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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