Advanced company searchLink opens in new window

WALTON-MACKENZIE LIMITED

Company number 04917911

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
16 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
18 Nov 2011 AA Total exemption full accounts made up to 30 April 2011
17 Oct 2011 AP03 Appointment of Mary Elizabeth Mackenzie as a secretary on 5 October 2011
13 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
13 Oct 2011 TM02 Termination of appointment of Ph Secretarial Services Limited as a secretary on 5 October 2011
13 Oct 2011 CH01 Director's details changed for Professor Richard Arthur Walton on 1 October 2009
13 Oct 2011 CH01 Director's details changed for Mary Elizabeth Mackenzie on 30 September 2011
10 Oct 2011 TM02 Termination of appointment of Ph Secretarial Services Limited as a secretary on 5 October 2011
10 Oct 2011 AD01 Registered office address changed from C/O P H Accountancy Limited 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom on 10 October 2011
07 Jan 2011 AD01 Registered office address changed from Building Gff29 Plain Road Folkestone Kent CT20 2QF United Kingdom on 7 January 2011
07 Jan 2011 AP04 Appointment of Ph Secretarial Services Limited as a secretary
07 Jan 2011 TM02 Termination of appointment of Abergan Reed Nominees Limited as a secretary
19 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd on 25 February 2010
24 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Feb 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 5 February 2010
02 Feb 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010
28 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
16 Jan 2009 363a Return made up to 01/10/08; no change of members
03 Oct 2008 AA Total exemption full accounts made up to 30 April 2008