- Company Overview for S M WALKER LIMITED (04598118)
- Filing history for S M WALKER LIMITED (04598118)
- People for S M WALKER LIMITED (04598118)
- Charges for S M WALKER LIMITED (04598118)
- More for S M WALKER LIMITED (04598118)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
03 Apr 2014 | AP03 | Appointment of Mr David Charles Geoffrey Foster as a secretary on 1 April 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr David Charles Geoffrey Foster as a director on 1 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Lyndon James Close as a director on 1 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Jeannette Elizabeth Close as a director on 1 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Richard Leslie Close as a director on 1 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Alan Richard Close as a director on 1 April 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Mark Francis Muller as a director on 1 April 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Unit 5 Charles Park Cinderhill Road Bulwell Nottingham NG6 8RF on 3 April 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
09 Sep 2013 | TM02 | Termination of appointment of Nicola Walker as a secretary on 31 August 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Steven Martyn Walker as a director on 31 August 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Nicola Walker as a director on 31 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Richard Leslie Close as a director on 31 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Ms Jeannette Elizabeth Close as a director on 31 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Alan Richard Close as a director on 31 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Lyndon James Close as a director on 31 August 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from St Albans Health Centre Hucknall Lane Bulwell Nottingham NG6 8AQ on 9 September 2013 | |
12 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |