- Company Overview for BARTRAM WALKER LIMITED (01931877)
- Filing history for BARTRAM WALKER LIMITED (01931877)
- People for BARTRAM WALKER LIMITED (01931877)
- Charges for BARTRAM WALKER LIMITED (01931877)
- Insolvency for BARTRAM WALKER LIMITED (01931877)
- More for BARTRAM WALKER LIMITED (01931877)
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) |
---|---|---|---|
08 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2024 | |
18 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2023 | |
12 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2023 | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2022 | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2020 | |
07 Feb 2020 | MR04 | Satisfaction of charge 019318770005 in full | |
11 Apr 2019 | AD01 | Registered office address changed from Rmt Gosforth Park Avenue Gosforth Tyne & Wear NE12 8EG United Kingdom to 49 Duke Street Darlington County Durham DL3 7SD on 11 April 2019 | |
16 Mar 2019 | LIQ02 | Statement of affairs | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
11 Jan 2019 | PSC02 | Notification of Ae Walker Holdings Limited as a person with significant control on 21 December 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF to Rmt Gosforth Park Avenue Gosforth Tyne & Wear NE12 8EG on 9 January 2019 | |
08 Jan 2019 | PSC02 | Notification of Ae Walker Holdings Limited as a person with significant control on 21 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Esh Holdings Limited as a person with significant control on 21 December 2018 | |
08 Jan 2019 | TM02 | Termination of appointment of Mark Sowerby as a secretary on 21 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Mark Andrew Sowerby as a director on 21 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Andrew Edward Radcliffe as a director on 21 December 2018 | |
08 Jan 2019 | AP03 | Appointment of Mrs Susan Alexandra Walker as a secretary on 21 December 2018 | |
08 Jan 2019 | MR04 | Satisfaction of charge 019318770004 in full | |
24 Dec 2018 | MR01 | Registration of charge 019318770005, created on 19 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Brian Manning as a director on 28 April 2017 |