- Company Overview for WALKERS PARTNERSHIP LIMITED (04408761)
- Filing history for WALKERS PARTNERSHIP LIMITED (04408761)
- People for WALKERS PARTNERSHIP LIMITED (04408761)
- More for WALKERS PARTNERSHIP LIMITED (04408761)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
28 Mar 2020 | PSC04 | Change of details for Mr Guy Richard Walker as a person with significant control on 23 June 2019 | |
28 Mar 2020 | CH01 | Director's details changed for Mr Guy Richard Walker on 23 June 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
07 Jun 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
05 Apr 2016 | CH01 | Director's details changed for Clare Elizabeth Walker on 8 December 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Guy Richard Walker on 3 April 2014 | |
14 May 2014 | CH01 | Director's details changed for Clare Elizabeth Walker on 3 April 2014 | |
14 May 2014 | CH03 | Secretary's details changed for Clare Elizabeth Walker on 3 April 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 10 December 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |