EDWARDS & PRINGLE WEALTH MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 09236484 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 26 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Sep 2015
Action Date: 18 Sep 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-09-18
Documents
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
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
Some Companies
257 BROMLEY ROAD,LONDON,SE6 2RA
Number: | 10822345 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DIALS GREEN FARM,GLASTONBURY,BA6 8PF
Number: | 11925071 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATHAM COURT STATHAM STREET,MACCLESFIELD,SK11 6XN
Number: | 06679431 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11774986 |
Status: | ACTIVE |
Category: | Private Limited Company |