- Company Overview for RICHARD J WALKER LTD. (04838847)
- Filing history for RICHARD J WALKER LTD. (04838847)
- People for RICHARD J WALKER LTD. (04838847)
- More for RICHARD J WALKER LTD. (04838847)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2017 | DS01 | Application to strike the company off the register | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
07 Mar 2016 | AD01 | Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD01 | Registered office address changed from C/O Pocklington Accountancy Ltd 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to 16 Back Lane Barmby Moor York YO42 4ES on 5 August 2015 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
29 Jul 2014 | AD01 | Registered office address changed from The Willows York Road Shiptonthorpe York East Yorkshire YO43 3PF to 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES on 29 July 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mr Richard James Walker on 4 July 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Trevor Walker as a director | |
19 Jun 2014 | TM02 | Termination of appointment of Hazel Walker as a secretary | |
31 Mar 2014 | CERTNM |
Company name changed T.walker & son LIMITED\certificate issued on 31/03/14
|
|
28 Mar 2014 | AP01 | Appointment of Mr Richard James Walker as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders |