Advanced company searchLink opens in new window

J.WALKER & SON(TIMBER)LIMITED

Company number 00480490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Apr 2018 CH01 Director's details changed for Mr George Patrick Walker on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr James William Walker on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mrs Eleanor Mary Walker on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr David John Walker on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Charles Edwyn Walker on 4 April 2018
06 Mar 2018 AD01 Registered office address changed from Rose Farm Longwick Princes Risborough Aylesbury Buckinghamshire HP27 9SW to 17 Parsonage Road Chalfont St. Giles Bucks HP8 4JW on 6 March 2018
02 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
16 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
18 Dec 2013 CH01 Director's details changed for Mr George Patrick Walker on 13 December 2013
27 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
10 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Dec 2012 AD02 Register inspection address has been changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011