Advanced company searchLink opens in new window

WALK RIGHT BACK LIMITED

Company number 04093774

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
02 Jan 2018 TM02 Termination of appointment of Brent Lee Wheatley as a secretary on 1 January 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
18 May 2017 AA Micro company accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 TM01 Termination of appointment of Andy Sneddon as a director on 31 October 2015
27 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr Paul Samuel Mardell on 1 January 2012
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Mr Paul Samuel Mardell on 1 October 2011
21 Oct 2011 AD04 Register(s) moved to registered office address
11 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 TM01 Termination of appointment of Gillian Neave as a director
21 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr Paul Mardle on 1 October 2009