Advanced company searchLink opens in new window

BARTRAM WALKER LIMITED

Company number 01931877

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-06
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