Advanced company searchLink opens in new window

WALKDEN COURT FLAT MANAGEMENT LIMITED

Company number 04444913

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
13 Feb 2018 TM02 Termination of appointment of Yvonne Sarah Moylan as a secretary on 1 February 2018
13 Feb 2018 TM02 Termination of appointment of Terri Jean Moylan as a secretary on 1 February 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
11 Apr 2017 AD01 Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 11 April 2017
07 Oct 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 15
07 Oct 2016 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 15
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015