Advanced company searchLink opens in new window

S M WALKER LIMITED

Company number 04598118

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)
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
  • GBP 2
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