Advanced company searchLink opens in new window

WALLRITE LIMITED

Company number 02751774

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 March 2024
24 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-07
24 Mar 2023 AD01 Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 24 March 2023
23 Mar 2023 AD01 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 23 March 2023
23 Mar 2023 600 Appointment of a voluntary liquidator
23 Mar 2023 LIQ01 Declaration of solvency
17 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
08 Sep 2021 CH03 Secretary's details changed for Caroline Nixon on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Brendan Gerard Losty on 8 September 2021
17 Mar 2021 AD01 Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 17 March 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 TM01 Termination of appointment of Martin Simon Creed as a director on 28 February 2018
20 Nov 2018 TM01 Termination of appointment of Marie Jeanette Laffin as a director on 29 March 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
26 Jan 2018 AP01 Appointment of Mr Martin Simon Creed as a director on 1 January 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017