- Company Overview for P & M WALSH LIMITED (04459139)
- Filing history for P & M WALSH LIMITED (04459139)
- People for P & M WALSH LIMITED (04459139)
- Insolvency for P & M WALSH LIMITED (04459139)
- More for P & M WALSH LIMITED (04459139)
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) |
---|---|---|---|
14 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2020 | AM23 | Notice of move from Administration to Dissolution | |
07 Jul 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
30 Jun 2020 | AM10 | Administrator's progress report | |
01 Jun 2020 | AM10 | Administrator's progress report | |
22 May 2020 | AM16 | Notice of order removing administrator from office | |
03 Jan 2020 | AM10 | Administrator's progress report | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
08 Jul 2019 | AM10 | Administrator's progress report | |
12 Jun 2019 | AM19 | Notice of extension of period of Administration | |
14 Jan 2019 | AM10 | Administrator's progress report | |
05 Sep 2018 | AM06 | Notice of deemed approval of proposals | |
01 Aug 2018 | AM03 | Statement of administrator's proposal | |
11 Jul 2018 | AD01 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 July 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from 22 Burton Road Withington Manchester M20 3ED to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 June 2018 | |
19 Jun 2018 | AM01 | Appointment of an administrator | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of Michael Francis Walsh as a director on 6 June 2017 | |
25 May 2017 | CH01 | Director's details changed for Naomi Wetton on 25 May 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Naomi Wetton on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Naomi Wetton on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Michael Francis Walsh on 25 May 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |