WELSHWOOD CONSULTING SERVICES LIMITED

04301868
41 KINGSTON STREET CAMBRIDGE CB1 2NU

Documents

Documents
Date Category Description Pages
08 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
12 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
19 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 Oct 2020 insolvency Liquidation Resolution Miscellaneous 2 Buy now
19 Oct 2020 resolution Resolution 2 Buy now
04 Aug 2020 accounts Annual Accounts 5 Buy now
12 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2020 accounts Annual Accounts 5 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 6 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 6 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 7 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
15 May 2014 accounts Annual Accounts 7 Buy now
11 Nov 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
15 Oct 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
15 Oct 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 address Change Sail Address Company 1 Buy now
07 Feb 2012 accounts Annual Accounts 7 Buy now
20 Oct 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
13 Dec 2010 officers Change of particulars for secretary (Joanna Helen Wood) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Alan Roy Welsh) 2 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from 378 mountnessing road billericay essex CM12 0EU 1 Buy now
28 Jan 2009 annual-return Return made up to 10/10/08; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: 67 pochard way great notley braintree essex CM77 7WA 1 Buy now
30 Nov 2007 officers New secretary appointed 1 Buy now
30 Nov 2007 officers Secretary resigned 1 Buy now
30 Nov 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
16 Oct 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ 1 Buy now
12 Jul 2007 accounts Annual Accounts 11 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT 1 Buy now
19 Oct 2006 annual-return Return made up to 10/10/06; full list of members 3 Buy now
30 Jan 2006 accounts Annual Accounts 6 Buy now
13 Oct 2005 annual-return Return made up to 10/10/05; full list of members 3 Buy now
27 Jul 2005 accounts Annual Accounts 6 Buy now
06 May 2005 annual-return Return made up to 10/10/04; full list of members 5 Buy now
23 Jul 2004 accounts Annual Accounts 4 Buy now
24 Mar 2004 officers Secretary's particulars changed 1 Buy now
18 Feb 2004 officers Director's particulars changed 1 Buy now
29 Oct 2003 annual-return Return made up to 10/10/03; full list of members 6 Buy now
22 Jul 2003 officers Secretary's particulars changed 1 Buy now
14 May 2003 accounts Annual Accounts 4 Buy now
16 Nov 2002 annual-return Return made up to 10/10/02; full list of members 6 Buy now
27 Dec 2001 officers Director resigned 1 Buy now
03 Dec 2001 capital Ad 10/10/01--------- £ si 89@1=89 £ ic 11/100 3 Buy now
03 Dec 2001 capital Ad 10/10/01--------- £ si 10@1=10 £ ic 1/11 3 Buy now
03 Dec 2001 officers New director appointed 3 Buy now
10 Oct 2001 incorporation Incorporation Company 7 Buy now