Advanced company searchLink opens in new window

WALKDEN WAREHOUSING LIMITED

Company number 01368215

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp 3 Hardman Street Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 27 October 2021
26 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 May 2021
29 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 18 May 2020
30 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
26 Feb 2019 MR04 Satisfaction of charge 3 in full
03 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
05 Jul 2017 LIQ02 Statement of affairs
15 Jun 2017 AD01 Registered office address changed from Unit 3 Orion Trade Centre Tenax Road Trafford Park Manchester M17 1JT to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 15 June 2017
12 Jun 2017 600 Appointment of a voluntary liquidator
12 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
17 May 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 MR04 Satisfaction of charge 4 in full
30 Nov 2016 AP03 Appointment of Mrs Joanne O'donoghue as a secretary on 24 November 2016
30 Nov 2016 TM02 Termination of appointment of Sarah Joanne Mcfarland as a secretary on 24 November 2016
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 66
27 Oct 2015 CH01 Director's details changed for Mr Robert Harvey Goldstone on 1 September 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 66
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 66
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012