W.M.Y. CONSULTING LTD.: Filings
Overview
| Company Name | W.M.Y. CONSULTING LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03464191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for W.M.Y. CONSULTING LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2015 | 9 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of David Arnold as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Flood as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Ellis Fraser as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Llewelyn Arnold as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew Michael Eastwood as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Hall as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0