- Company Overview for C WALKER & SONS LIMITED (00482552)
- Filing history for C WALKER & SONS LIMITED (00482552)
- People for C WALKER & SONS LIMITED (00482552)
- Charges for C WALKER & SONS LIMITED (00482552)
- Insolvency for C WALKER & SONS LIMITED (00482552)
- More for C WALKER & SONS LIMITED (00482552)
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) |
---|---|---|---|
04 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2021 | TM01 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 | |
04 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Apr 2021 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 | |
13 Apr 2021 | PSC05 | Change of details for Corus Management Limited as a person with significant control on 1 April 2021 | |
13 Apr 2021 | CH02 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
21 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | LIQ01 | Declaration of solvency | |
04 Oct 2019 | SH20 | Statement by Directors | |
04 Oct 2019 | SH19 |
Statement of capital on 4 October 2019
|
|
04 Oct 2019 | CAP-SS | Solvency Statement dated 04/10/19 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 May 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Jan 2015 | TM02 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|