Advanced company searchLink opens in new window

WALKSTAR LIMITED

Company number 04652831

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2010 DS01 Application to strike the company off the register
13 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
13 Apr 2010 MISC Minutes of meeting
23 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
12 Mar 2009 363a Return made up to 14/02/09; full list of members
12 Mar 2009 288c Secretary's Change of Particulars / stuart edgerton / 14/02/2009 / HouseName/Number was: , now: 16; Street was: no 9 cavalry gardens, now: st. Stephen's gardens; Area was: putney, now: manfred rd; Post Town was: london, now: putney london; Post Code was: SW15 2QQ, now: SW15 2RR
12 Mar 2009 288c Director's Change of Particulars / nigel edgerton / 14/02/2009 / HouseName/Number was: , now: 16; Street was: no 9 cavalry gardens, now: st. Stephen's gardens; Area was: putney, now: manfred rd; Post Code was: SW15 2QQ, now: SW15 2RR
13 Oct 2008 287 Registered office changed on 13/10/2008 from no 9 cavalary gardens putney london SW15 2QQ
27 May 2008 363s Return made up to 14/02/08; no change of members
17 Mar 2008 AA Total exemption full accounts made up to 31 July 2007
02 Mar 2007 363s Return made up to 14/02/07; full list of members
02 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
02 Mar 2007 363(287) Registered office changed on 02/03/07
02 Mar 2007 363(353) Location of register of members address changed
28 Feb 2007 AA Total exemption full accounts made up to 31 July 2006
20 Feb 2007 287 Registered office changed on 20/02/07 from: no 45 clockhouse place putney london SW15 2EL
30 Aug 2006 287 Registered office changed on 30/08/06 from: nigel edgate c/o walkstar LTD 7 east cliff manor 45 christchurch road bournemouth BH1 3PA
09 Mar 2006 AA Total exemption full accounts made up to 31 July 2005
09 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Approve dividend 27/08/05
02 Mar 2006 363s Return made up to 14/02/06; full list of members
02 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
25 May 2005 287 Registered office changed on 25/05/05 from: 45 bourne pine 44-46 christchurch road bournemouth dorset BH1 3RB
11 May 2005 288a New secretary appointed