Advanced company searchLink opens in new window

WALKAREACH LIMITED

Company number 02596170

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)
27 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 19 March 2012
27 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2011 AD01 Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 31 March 2011
31 Mar 2011 4.70 Declaration of solvency
31 Mar 2011 600 Appointment of a voluntary liquidator
31 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-28
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jun 2010 CERTNM Company name changed hegner U.K. LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
02 Jun 2010 CONNOT Change of name notice
18 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100,000
18 May 2010 CH01 Director's details changed for Roger Charles Buse on 27 March 2010
12 May 2010 AA Total exemption small company accounts made up to 30 November 2009
07 May 2009 363a Return made up to 27/03/09; full list of members
15 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
30 May 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Apr 2008 363a Return made up to 27/03/08; full list of members
12 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
08 May 2007 363a Return made up to 27/03/07; full list of members
08 May 2007 288c Director's particulars changed
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288a New secretary appointed