- Company Overview for WALLRITE LIMITED (02751774)
- Filing history for WALLRITE LIMITED (02751774)
- People for WALLRITE LIMITED (02751774)
- Charges for WALLRITE LIMITED (02751774)
- Insolvency for WALLRITE LIMITED (02751774)
- More for WALLRITE LIMITED (02751774)
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
|
|
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 |