WADE CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/08/233 August 2023 | Statement of affairs |
28/06/2328 June 2023 | Appointment of a voluntary liquidator |
28/06/2328 June 2023 | Registered office address changed from 3 Blake Court Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GR England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-06-28 |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
27/06/2327 June 2023 | Appointment of Mr Stephen Jones as a director on 2023-06-27 |
27/06/2327 June 2023 | Termination of appointment of Stephen Jones as a director on 2023-06-21 |
14/06/2314 June 2023 | Notification of a person with significant control statement |
06/06/236 June 2023 | Registration of charge 070673800002, created on 2023-05-30 |
02/06/232 June 2023 | Cessation of Stephen Jones as a person with significant control on 2023-04-30 |
05/04/235 April 2023 | Cessation of Joanne Jones as a person with significant control on 2023-03-31 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Satisfaction of charge 070673800001 in full |
09/11/229 November 2022 | Confirmation statement made on 2022-11-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
31/03/1731 March 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/03/1712 March 2017 | REGISTERED OFFICE CHANGED ON 12/03/2017 FROM FIRST FLOOR WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/11/1513 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/148 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
13/11/1313 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 05/11/2009 |
21/08/1321 August 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
23/11/1223 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/11/1118 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM FIRST FLOOR WATLING COURT ORBITAL PLAZA WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0EL |
15/11/1015 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 22/04/2010 |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 17 BRIDGE ROAD RUGELEY STAFFORDSHIRE WS15 4HQ UNITED KINGDOM |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/11/096 November 2009 | CURRSHO FROM 30/11/2010 TO 31/03/2010 |
05/11/095 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company