- Company Overview for CHRISTIAN WALTERS LIMITED (03572389)
- Filing history for CHRISTIAN WALTERS LIMITED (03572389)
- People for CHRISTIAN WALTERS LIMITED (03572389)
- Charges for CHRISTIAN WALTERS LIMITED (03572389)
- Insolvency for CHRISTIAN WALTERS LIMITED (03572389)
- More for CHRISTIAN WALTERS LIMITED (03572389)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street Floor 3 London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 | |
31 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to 37 Sun Street Floor 3 London EC2M 2PL on 14 August 2017 | |
09 Aug 2017 | LIQ02 | Statement of affairs | |
09 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | PSC01 | Notification of Christian Anthony John Walters as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
26 Jun 2017 | TM01 | Termination of appointment of Billy Joe Walters as a director on 4 October 2016 | |
19 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Christian Anthony John Walters on 1 November 2016 | |
01 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2016 | TM02 | Termination of appointment of Christopher John Walters as a secretary on 4 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mrs Billy Joe Walters as a director on 4 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Christopher John Walters as a director on 4 October 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |