VANGUARD WEALTH MANAGEMENT LTD

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusDISSOLVED
Company No.07827172
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Oct 2021
Years2 years, 9 months, 30 days

SUMMARY

VANGUARD WEALTH MANAGEMENT LTD is an dissolved private limited company with number 07827172. It was incorporated 12 years, 9 months, 8 days ago, on 28 October 2011 and it was dissolved 2 years, 9 months, 30 days ago, on 06 October 2021. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leonard Butterfield

Termination date: 2021-02-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2019

Action Date: 22 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2018

Action Date: 22 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2017

Action Date: 22 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-06

Old address: C/O Bm Howarth Ltd West House King Cross Road Halifax West Yorkshire HX1 1EB

New address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Howson

Termination date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-23

Officer name: Mr John Leonard Butterfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Mar 2014

Action Date: 28 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-10-28

Form type: AR01

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 23 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-23

Capital : 180 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2013

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-05

Capital : 160 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: C/O Bm Howarth Ltd West Hosue King Cross Road Halifax West Yorkshire HX1 1EB England

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 03 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-03

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 29 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: Unit 1 Windmill Farm Business Park Wetherby Road Boroughbridge York YO51 9JW England

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Howson

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLLING PROJECTS LIMITED

16 DEVONSHIRE STREET,KEIGHLEY,BD21 2AU

Number:09446490
Status:ACTIVE
Category:Private Limited Company

BROADWAY ASSOCIATES LIMITED

156 BROADWAY NORTH,WEST MIDLANDS,WS1 2QA

Number:06104024
Status:ACTIVE
Category:Private Limited Company

CBSL ACCOUNTANTS LIMITED

ROWAN HOUSE NORTH,SHREWSBURY BUSINESS PARK,SY2 6LG

Number:06242542
Status:ACTIVE
Category:Private Limited Company

DAVID WALTERS ASSOCIATES LIMITED

TREWEN 3 GLANONNEY GARDENS,CRICKHOWELL,HP8 1HQ

Number:07037070
Status:ACTIVE
Category:Private Limited Company

ODYSSEUS LIMITED

1 CONDUIT STREET,,W1R 9TG

Number:02698120
Status:LIQUIDATION
Category:Private Limited Company

RISK & POLICY ANALYSTS LIMITED

FARTHING GREEN HOUSE,LODDON,NR14 6LT

Number:02484467
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