Advanced company searchLink opens in new window

F I WALKER DEVELOPMENTS LIMITED

Company number 04902483

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
17 Jan 2020 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 16 January 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
18 Feb 2019 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 18 February 2019
19 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Oct 2017 PSC01 Notification of Florence Iris Walker as a person with significant control on 17 September 2017
17 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
16 Oct 2017 SH20 Statement by Directors
16 Oct 2017 SH19 Statement of capital on 16 October 2017
  • GBP 14,081
16 Oct 2017 CAP-SS Solvency Statement dated 15/09/17
16 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 23/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 12 October 2017
21 Jun 2017 CH01 Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
16 Mar 2017 CH01 Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
16 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 62,500