Advanced company searchLink opens in new window

P & M WALSH LIMITED

Company number 04459139

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)
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
  • GBP 100
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015