- Company Overview for WALTERS AND TUFNELL LIMITED (04786754)
- Filing history for WALTERS AND TUFNELL LIMITED (04786754)
- People for WALTERS AND TUFNELL LIMITED (04786754)
- Charges for WALTERS AND TUFNELL LIMITED (04786754)
- More for WALTERS AND TUFNELL LIMITED (04786754)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Richard Godfrey Tufnell as a secretary on 19 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Richard Godfrey Tufnell as a director on 19 October 2015 | |
06 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 June 2015
|
|
06 Aug 2015 | SH03 | Purchase of own shares. | |
24 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from 122, New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 24 July 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH01 | Director's details changed for Keith Russell Walters on 1 September 2013 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Keith Russell Walters on 5 June 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
14 Jun 2010 | CH03 | Secretary's details changed for Richard Godfrey Tufnell on 3 June 2010 |