EDWARDS & PRINGLE WEALTH MANAGEMENT LIMITED

Dalton House Dalton House, Lancaster, LA1 1WD, England
StatusDISSOLVED
Company No.09236484
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

EDWARDS & PRINGLE WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 09236484. It was incorporated 9 years, 8 months, 2 days ago, on 26 September 2014 and it was dissolved 1 year, 4 months, 4 days ago, on 24 January 2023. The company address is Dalton House Dalton House, Lancaster, LA1 1WD, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosa Dickson

Cessation date: 2021-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-04

Psc name: Prudent Financial Planning Advice Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Kenneth Dickson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: 60 Warwick Road Carlisle Cumbria CA1 1DR

New address: Dalton House 9 Dalton Square Lancaster LA1 1WD

Change date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Kenneth Dickson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr James Barry Booth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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: 20 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Colin Stewart Murray

Termination date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO CONCEPT LIMITED

257 BROMLEY ROAD,LONDON,SE6 2RA

Number:10822345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIALS GREEN DEVELOPMENTS LTD

DIALS GREEN FARM,GLASTONBURY,BA6 8PF

Number:11925071
Status:ACTIVE
Category:Private Limited Company

EDGE CONSULTING (UK) LIMITED

2 STATHAM COURT STATHAM STREET,MACCLESFIELD,SK11 6XN

Number:06679431
Status:ACTIVE
Category:Private Limited Company

HOPALONG CLOTHING LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:09887483
Status:ACTIVE
Category:Private Limited Company

JOHN WAGSTAFF TRANSPORT LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:07863108
Status:ACTIVE
Category:Private Limited Company

RIGHT BRAIN RETAIL UK LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11774986
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